This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project
to make the world's books discoverable online.
It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject
to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books
are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover.
Marks, notations and other marginalia present in the original volume will appear in this file - a reminder of this book's long journey from the
publisher to a library and finally to you.
Usage guidelines
Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the
public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing this resource, we have taken steps to
prevent abuse by commercial parties, including placing technical restrictions on automated querying.
We also ask that you:
+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for
personal, non-commercial purposes.
+ Refrain from automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine
translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the
use of public domain materials for these purposes and may be able to help.
+ Maintain attribution The Google "watermark" you see on each file is essential for informing people about this project and helping them find
additional materials through Google Book Search. Please do not remove it.
+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just
because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other
countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of
any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner
anywhere in the world. Copyright infringement liability can be quite severe.
About Google Book Search
Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers
discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web
at |http : //books . google . com/
l>/^sS<^^'^^-3
Darvard CoUeae Xibrari?
FROM THE BEQUEST OF
CHARLES SUMNER
CLASS OP i8|o
SENATOR FROM MASSACHUSETTS
FOR BOOKS RSLATING TO
POLITICS AND PINE ARTS
r
Digiti
zed by Google
zed by Google
Digiti
zed by Google
Digiti
zed by Google
One hundred and fifty copies only
of the Fifth Volume of ''Notes'' to the
** Visitation of England and Wales " have
been printed at my Private Press. This
copy is No. 35
Grave Park^
Denmark JOill, S.E.
Digitized by
Google
Visitation
at
Cnglanti antj Males.
EDITED BY
FREDERICK ARTHUR CRISP.
NOTES
VOL. 5.
PRIVATELY PRINTED.
1903.
Digiti
zed by Google
V
Digiti
zed by Google
CONTENTS.
DEEDS.
Bond of Marriaee of John Fulooner with ICary Qiippen, 1763
CoUett and Waide Families .......
Marriage Settlements between Peter Owny and Frandska Gamanlt, 1766
Ponchud Family ........
Settlements on Marriage of the HoqI^ Nathaniel Ouxon with the Hon^^
Sophia Noely 1777 .......
PA6S
107
lOI
GRANTS OF ARMS, &c.
Assignment of Anns of Keeling, to be home quarterly with Fletcher, to the
Rev. William Fletcher, 1836 ......
Giant of alteration of the Arms and Crest to Thomas William Fletcher,
1838
Grant of Anns to Edward Greenhill Amphlett, 1903
Grant of Arms to Thomas Shadwall, 1537
Grant of Crest to Thomas William Fletdier, 1846
Grant of Supporters to Sir Heniy Warde, 183 1
15
43
16
85
ILLUSTRATIONS.
Arms of Molesworth (in colours) .... 'fotcingpagi w^
Book-plate of "Edward Amphlett" ,,44
Bo(A-plate of " Edward Greenhill Amphlett, Worthing, Sussex, 1903 " , , 43
Book-plate of << Sir Robert Collins" ...... 132
Book-plate of Cookson ....... 30
Book-plate of Floyer ........ 24
Book-pUte of Lyster ........ 136
Book-plate of '* Frederic Oaviy" ...... 52
LETTER
From Jo: Collins to his son Charles, 1682
133
Digitized by
Google
Digitized by
Google
PEDIGREES.
PA6B
AmphlettofHadsor 72 |
Amphlettofaent
76
Barmg .
59
Battye .
160
BeU
108
Bourne .
41
9
Collins .
118
Colyer .
139
Cookson .
Craig .
.S
Corzon .
95
Darby .
69
Fanlconer
loa
Fletcher .
12
Floyer
24
Fox
154
Gamanlt
53
Gould .
62
Green
66
Groome .
177
Hardwicke
{sr :
Lyster
Maddock
Mirehoiue
Molesworth
Onslow .
Onvry
Pearce
Punchaid
Salt
Serocold
Shadwell
Tannton
Trotman
Wade
Warde .
Welman
Wood
PAGE
145
57
4a
"3
191
36
17
164. 170
19
152
.:§
79
I
86
WILLS.
Collinesy John, 1581
Collins, Charles, 1734 .
Collins, John, 1614
Collins, John, 1656 and 1665
Collins, Mary, 16S4
Collyns, Johane, 1631
122
130
\U
129
125
Craig, Lewis, 1681
Lister, Walter, 1623
I^ter, Anthony, 1797
Ward, Sir John, 1726
Ward, Maiy, 1726
189
.1
WOODCUTS OF ARMS AND SEALS.
Amphlett
Lnkin
Lyster
43 I Mirehoose, impaling Edwards
8 Shadwell
I34i 136 I Tristram, impaling Hanmer
4*
33
2
Digiti:
zed by Google
Digitized by
Google
NOTES.
Pedigree of fVelman.
Simon Welman of Chaffcombe, co. Somerset,*
clothier, burgess of Taunton. Will dated
17 September 1670, proved 3 December 1670
(P.CC. 183 Penn).
Welman.
[Vd. 3» p. 331
Babb.
TSt
wife.
>^saac Welman of-^Prud
Poundsford Park,
CO. Somerset ; execu-
tor to his father's
will 3 December
1670, and to will of
his brother, Simon
Welman, 30 April
1708; High Sheriff
1710; died, aged 69,
in 1715, bur. at Pit-
minster, CO. Somer-
set. Will dated 10
July 1 7 14, adminis-
tration granted 31
May 1717 (P.CC.
106 Whitfield).
ience Bennett
of Wincanton, co.
Somerset ; marr.
istly . . . Par-
sons. She died in
1729. and wife.
Simon Welman of St Swithin*s,*^.
London, M.D. ; of Exeter College,
Oxford, matriculated 28 March 1653,
demy of Magdalen College 1655,
B.A. 1656, M.A. 1658, Fellow
1658-61, M.D. from Christ's Collie,
Cambridge, 1686, Fellow of Sie
Collie of Physicians 12 April 1687;
died in 1707, bur. at Battersea, co.
Surrey. Will dated 25 March 1707,
proved 30 April 1708 (P.CC. 104
Barrett),
Smith.
A son, mentioned in will of his
grandfather, Simon Welman, 17
September 1670 ; died young.
William Bun— Mary, marr. after 25 March
combe of Trull,
CO. Somerset.
1707 ; mentioned in her
father's will 10 July 1714;
died in 1718.
Elizabeth Welman, mentioned
in will of her uncle, Simon
Welman, 25 March 1707;
died, aged 78, in 1755.
Simon Welman,
born 30 April,
bapt at Bishops
Hull, CO. Somer-
set, 19 May 1682.
. I
Simon Welman of Poundsford-
Park, CO. Somerset, Lieut.-
Colonel of Taunton Yellow
Regiment of Militia; bom 26
December 1683, bapt. at
Bishops Hull, CO. Somerset;
died, aged 33, 19 May 17 16,
bur. at Pitminster, co. Somerset
Will dated 17 May 17 16, proved
26 July 1 7 16 (P.CC 15s Fox).
-Elizabeth Hawkins, dau. and coheir of
Benjamin Hawkins of Exeter, co. Devon,
merchant; bapt at St Stephen's, Exeter,
22 March i68f; marriage settlements
dated 29 March 1 709 ; executrix to . her
husband's will 26 July 17 16; administra-
trix to her father-in-law, Isaac Welman,
31 May 1717; died, aged 81, 17 April
1764. Will dated 12 May 1761, proved
12 October 1764 (P.CC 410 Simpson).
Digitized by
Google
Margaret, marr. before 17 September 1670, John Langdon, mentioned-pKatherine, mentioned
John Satchell; mentioned in will of her in his father-in-law's will in her father's will
brother, Simon Welman, 25 March 1707. 17 September 1670. 17 September 1670.
B
Isaac Welman, bom
at Bishops Hull, co.
Somerset, 3 January
i68| ; died, aged 24,
in 1709.
Edward Welman, bom
at Bishops Hull 4
September 1687 ;
died in infancy.
Thomas Welman of Poundsford Lodge, co.-pMary Hawkins, dau<
Somerset; bom in 1693, ^P^- ^ Bishops
Hull 9 July 1694; mentioned in his father's
will 10 July 1 7 14, and in will of his brother,
Simon Welman, 17 May 1716; High Sheriff
1733 > named by John Halliday as guardian to
his children 17 July 1749; died, aged 63,
6 November 1757. Will dated 9 August 1755,
proved 24 January 1758 (P.C.C. 27 Hutton),
A\
and coheir of Benjamin
Hawkins of Exeter, co.
Devon; marr. in 1731;
executrix to her hus-
band's will 24 January
1758; died, aged 71,
27 September 1760.
Isaac Welman of Poundsford Park;«
bom at Cutliffs, near Poundsford, 22
Febraary 1710; J.P. for co. Somerset;
died at Yarde House, Taunton, co.
Somerset, 9 Febraary, bur. at Pitminster
21 Febraary 1782. M.I. Administra-
tion granted 20 April 1782, to Thomas
Welman of Poundsford Park, the son
and next of kin.
Ij/UU-mMML,
Jane Tristram, only child and heiress of Robert
Tristram of Barnstaple, co.
Devon, by Rebecca his wife,
dau. of the Rev. John
Hanmer; bom 26 March
1 7 19; marr. at Bamstaple
(marriage settlements dated
13 April 1737); died at
Bath, CO. Somerset, aged 55,
4 March, bur. at Pitminster
16 March 1775.
jnou^
A
(For issue see " Visitation of England and IVales"
VoL III., page 33.)
Seal of Robert Tristram
of Exeter, who marr.
Rebecca, only child of the
Rev. John Hanmer of
Bamstaple, M.A., to a
letter dated i June 1770.
Digitized by
Google
Mary Welman,
mentioned in her
father's will 17
September 1670.
John Gold, mentioned in will of his-rGrace, marr. before 17 September
brother-in-law, Simon Welman, 25
March 1707; died before 10 July 1714.
1670; mentioned in will of her
brother, Isaac Welman, 10 July 1 7 14.
John Wyatt of Bishops— Prudence, bom at Bishops
Hull, mentioned in Hull 8 January 16^; marr.
before 10 July 1714; men-
tioned in will of her sister-in-
law, Elizabeth Welman, la
May 1761 ; died in 1761.
Famham Haskol, Non--r*Hannah, marr.
will of his brother-in-
law, Simon Welman,
17 May 1716.
conformist Minister at
Bishops Hull ; mentioned
in will of his brother-in-
law, Thomas Welman,
9 August 1755. ,
after 10 July
1714; died in
1746.
Simon Welman of Yarde House,
Taunton, ca Somerset; not ai,
17 May 1716; named by John
Halliday as guardian to his diildren
17 July 1749; executor to his
mother's will la October 1764;
died, aged 83, la September 1799.
Will dated 6 May 1784, with two
codicils dated respectively 2 Sep-
tember 1794 and 16 September
1795, proved 31 October 1799,
by Thomas Welman and Edmund
Trowbridge Halliday, nephews
(P.C.C. 75« Howe),
John Halliday
Yarde House, Taun-
ton ; M.P. for
Taunton 15 April
1754; died 8 June
1754. Will dated 1 7
July 1 749, with codi-
cil dated 27 Dec
1752. Adnunistm-
tion granted 18 Feb.
1755. Proved 14
May 1759, by son
John Halliday, sole
E«or (P.C.C. 47
Paul).
of^Mary, mentioned
in will of her
grandfather, Isaac
Welman, 10 July
1 7 14; administra-
trix to her husband
i8 February 1755;
living 6 May 1784;
died in 179a.
ElizabethWelman,
mentioned in will
of her grandfather,
Isaac Welman, 10
July 17 14; died,
aged 16, in 1737.
Digitized by
Google
LukiiL
[VoL 3, p. 46.]
Pedigree of Lukin.
Geoffrey Lukin of High Ongar, co. Essex ; had a grant of Manor ol
Mashbery from the King, 32 Henry VHI. ; died 6 November 1549, bur.
at High Ongar. Will dated 15 October 1549, proved 27 February 155I
(P.CC. 4 Tashe), Administration granted 8 February 157 J, to Henry
Lukin of Roxwell, co. Essex, yeoman, grandson.
^f^Margaret, mentioned
in her husband's will
15 October 1549.
I
I
Thomas Lukin of-yEleanor King, -i-William Lukin-^Thomasin Wal-
Roxwell, CO. Essex,
eldest son and
heir; alienated the
Manor of Mash-
btfry to his bf other,
Thomas Lukin,
4 Edward VI. ;
executor to his
father's will 2 7 Feb.
155I; bur. at Rox-
well. Will dated 25
Sept. 1558, proved
9 Oct. 1559, by his
brother, William
Lukin. (P.CC. 45
Chaynay).
mentioned in
her father-in-
law's will 15
October 1549,
and in her
husband's will
25 September
1558.
mentioned
in will of
her father-
in-law 15
Oct. 1 549.
ist wife.
of St. Huse, in
Baddow, co.
Essex ; farmer
of the Manor of
Mashbery and
patron of the
Rectory 10 De-
cember 1550 ;
proved the wills
of his father,
Geoffrey Lukin,
and of his
brother, Tho-
mas Lukin; died
before 8 Feb-
ruary iS7f
ter, dau. and co-
heir of William
Walter of Rox-
well. She marr.
2ndly Edmund
Ruckwood (mar-
riage licence
[Bishop of Lon-
don] dated 14
February 157^).
2nd wife.
Joan, men-
tioned in
her father's
will 15 Oc-
tober 1 549,
as married
to William
Stane.
Mary Wood,"^Thomas Lukin of— Joan Norris,
" " dau. of WiU
liam Norris of
Great Bad-
dow; proved
her husband's
will 15 De-
cember 1619.
2nd wife.
dau. of John
Wood of Bad-
dow; marr. at
St. Botolph's,
Bishopsgate,
London, 23
August 1576.
I St wife.
Mashbery, gent;
renounced execu-
tion of will of his
brother, the Rev.
John Lukin, 14
July 1597; bur. at
Mashbery 3 Nov.
1619. Will dated
18 May 1619,
proved in Lon-
don 15 Dec.
1619 (P.CC. 113
Parker).
I
Rev. John Lukin, Vicar-pMargaret,adminis-
of Ashelden, co. Essex;
Rector of All Saints', Col-
chester, 22 July 1557, and
of Cricksea, ca Essex, 17
January I58f, Vicar of
Ashelden 6 February
1587; bur. at Ashelden.
Will dated 24 April 1597.
Administration granted
Thursday, 14 July 1597
(Cons: Court of London,
151 Sperin). /^
tratrix to her
husband's will 14
July 1597; marr.
2ndly the Rev.
Thomas Morris,
Rector of Layer
Mamey, co. Essex
^marriage licence
[Bishop of Lon-
don] dated 18
October 1597).
John Lukin of Plashey,"^Mary Rydges
Co. Essex, son and heir ; of Buttsbery,
mentioned in his father's co. Essex ;
will 18 May 1619. Will executrix to
dated 3 August 1622, herhusband's
proved at Braintree 9 will 9 No-
November 1622 (Com- vember 1622.
missary of London for
Essex and Herts). J^
I
William Lukin^Mary
ofLyndsell,co.
Essex, gent ;
mentioned in
his father's will
18 May 1619.
Wild-
bore, dau.
of Nicholas
Wildbore of
Braintree, co.
Essex.
!
Thomas Lukin
of Good Easter;
mentioned in
his father's will
18 May 1619,
and in will of his
brother, John
Lukin, 3 August
1622.
r
Catherine D'Oyley, dau. of Thomas D'Oyley of— Henry Lukin of Much Baddow,>
London, M.D., and widow of Wortley Jessop of co. Essex; bom in 1586; men-
Broomshall and Scofton, co. York; marr. at
Worksop, CO. Nottingham, 22 December 1618;
mentioned in her father-in-law's will 18 May 1619.
I St wife.
tioned in his father's will 18 May
1619, and in will of his half-
brother, John Lukin, 3 August
1622 ; died in 1630.
'Hannah.
2nd wife.
Digitized by
Google
Edward Lukin of Much Baddow,-^Ann King, dau. of George
~ 'at King of Lawlmg Hall, in
Latchingdon, co. Essex.
lO
CO. Essex ; matriculated
Gloucester Hall, Oxford,
December 1591, aged 24; living
17 June 1597. ^
William Lukin,
died s.p.
Ann Lukin,
died 8.p.
Rose Abell of-^Edward Lukin of Good Easter, co.»-Christian, widow of . . . Neale of
Margaretting,
CO. Essex.
I St wife.
Essex, gent. ; mentioned in his father's
will 18 May 1619; aged 40, 15 January
Margaretting ; marriage licence (Bishop
of London) dated 15 January 163!, she
then aged a6. and wife.
Walter Lukin of Mashbery and«"Jane Skelton, dau. of John Skelton of West Hanningfield, co.
Bedfords, co. Essex, gent ; Essex, gent ; marr. by licence (Bishop of London) at St
mentioned in his father's will Benet's, Paul's Wharf, London, 10 February i62f, she then
18 May 1619: aged 30, 10 Feb- aged 19; marr. andly the Rev. William Rogers of Langdon
ruary 1 62f; died before 10 April Hills, co. Essex (marriage b'cence [Faculty Office] dated
1662. 17 August 1664.
I III
William Lukin of Bedfords-y-Dorothy Wood, dau. and coheir of Robert Catherine Lukin.
and Mashbery; heir to his
uncle, Walter Lukyn of
Mashbery and Bedfords ;
bur. at Mashbery 16
August 1695. Will dated
13 August 1695, proved
at Good Easter, co.
Essex, 16 October 1695
(Peculiar of Good Easter).
Wood of Bamston, Boughton, and Parkers,
all CO. Essex ; marr. at Good Easter 7 No-
vember 1670; executrix to her husband's will
1 6 October 1695 ; bur. at Mashbery 19 March
i7l^« Will dated 26 January 172^, proved
at Chelmsford 8 May 1730 (Arch: Court of
Middlesex [Essex and Herts.] 291 Grayling),
Signature to deed dated 23 July 1680.
Walter Lukin, died in
infancy.
Henry Lukin of
Matching, co. Essex,
Nonconformist Minis-
ter; bom I Jan. 162^;
died 13 Sept 1719.
{See ''Dictionary of
National Biography^
Vol XXXIV., page
266.)
D
William Lukin of Writtle, co. Essex ,•■
bom in 1 679 ; mentioned in his father's
will 13 August 1695; named overseer
to will of his brother, Robert Lukin,
28 March 17 16; executor to his
mother's will 8 May 1730; died in 1747.
Administration granted 27 June 1747,
to his son, William Lukin (Peculiar of
Writtle, I Asser). ^
■Ann Boosey of
Good Easter;
died before 27
June 1747.
Richard Prince-f Dorothy
of Navestock,
CO. Essex, son of
Richard Prince
ofSteventon,co.
Salop, by Mary
his wife.
mentioned
in her father's will 13
August 1695; marr.
at St. Mary's, Alder-
manbury, London,
13 May 1708.
A
Digitized by
Google
Walto- Lukin of Baddow, co. Essex;
of Trinity College, Oxford, matricu-
lated 22 Octol^ 1591, aged 20;
a Student of the Inner Temple
November 1 592 ; died before 1 7 June
1597. Sentence on his will in fovour
of Edward Lukin(P.C.C. 59 Cobham).
Qemence
died&p.
Lukin,
Isabel, marr. Chris-
topher Hanworth of
Maldon, co. Essex.
Judith, marr. Edward Warde of
Havering, co, Essex.
Jane, mart. Abiaham Cairington of
Maldon.
Robert Lukin of Wellstye, in Bamston,^Dorothy
and Mashbery, both co. Essex, gent ;
bapt. at Good Easter, co. Essex,
31 Mairch 1683; mentioned in his
Other's will 13 August 1695; ^^r*
at Bamston 5 April 1716. Will dated
28 March 17 16, proved at Chelmsford
24 May 17 16 (Commissary of London
for Essex and Herts.)
Lane, dau. of Lionel Lane of Felstead«
CO. Essex, and grand-daughter of Admiral Lionel Lane
«>^«^q^
of Beccles, co. Suffolk, by Dorothea his wife, dau. of .
Edmund Bohun of Westhall Hall, co. Essex ; marr. by
licence 6 November 1706; executrix to her husband's
will 24 May 1716; died before 1744.
Robert Lukin of Braintree, co. Essex lySarah Hicks, sister ofyColonel
bom in 1708; mentioned in his Other's
will 28 March 1716; died before 1744.
ist husband.
Signature to deed dated 14 April 1733.
Thomas Hicks of
Tanfield, co. Essex;
marr. 2ndly 13 Feb-
ruary i75x; ^^ ^
1790.
William Windham of
Felbrigge Hall, ca Norfolk (son
of Ash Windham of Felbrigge
HaU, M.P.); Colonel Norfolk
Militia; died 30 October 1761.
2nd husband.
Robert Lukin of Welbeck Street, London; bom in 1733; Captain 2nd-rjane Russell, died
~ ~ ~ " ' at Welbeck Street,
London, 4 March
1799.
Dragoon Guards (Queen's Bays) ; died at Dorset Street, Portman Square,
London, 19 October 1816.
Sarah Ann, marr. at Ipswich, co. Suffolk,
10 June 1794, George Wheatley Ridsdale,
Captain 6th Dragoons (InniskiUing).
Digitized by
Google
Lionel Lukin of Mashbery, Bigwood Hall in Great Dunmow, and of-pAnne Wyatt of Braintree;
Braintree, all in ca Essex; bom in 1710; mentioned in his father's
will 28 March 17 16; left his property to his grand-nephew, James
William Lukin of Sandhill Lodge, co. Hants (only son of James
Lukin of Teddington, co. Middlesex); died in 1777, bur. at Bamston,
CO. Essex. Will dated 7 September 1777, proved 6 October 1777
(Arch : Court of Middlesex [Essex and Herts] 446 Amis).
Signatare to deed dated i September 1764.
bom in 1732; executrix
to her husband's will
6 October 1777; died 17
February 1781, bur. at
Bamston.
I
Lionel Lukin, bom in
1762; died the same
year, bur. at Bamston.
The Very Rev. George William
bapt. at Braintree 26 September 1739;
of Christ's College, Cambridge, LLB.
1797, D.C.L. Oxford 1798; Rector
of Felbrigge and Aylmerton, co.
Norfolk, Prebendary of Westminster
1797, Dean of Wells 1799; died at
the Deanery, Wells, co. Somerset, 27
November 181 2, bur. at Felbrigge.
Lukin,»f-Catherine
Doughty, elder dau. and
coheir of Robert Doughty of
Hanworth Park, co. Norfolk; bora
27 February 1748, bapt privately
the next day (baptism registered at
Hanworth); marr. at Hanworth 30
June 1767; died at 8 Stein Place,
Brighton, co. Sussex, aged 69, ij
Apnl, bur. at the parish church.
Hove, CO. Sussex, 20 April 1814.
{Far issue see " Visitation of England and Wales^^
Vol, VIL, page 33)
Dorothy Lukin,
died unmarried.
I
James Lukm of Teddington, co.-r-Mary Kemp, died,
Middlesex; bora at Little Dunraow, aged 80, 24 Sep-
co. Essex, 10 September 1736; died tember, bur. at
II October, bur. in the old parish the old parish
church, Teddington, 17 October 1823. church, Teddington,
Will dated 14 September 1823, with 30 September 1814.
codicil of same date, proved in London
22 October 1823, by James William
Lukin, the son, one of the Exors
(P.CC. 584 Richards),
William Lukin of^=Susanna,dau.
London; bora in of the Rev.
1739; mentioned Angell Silk
in will of his uncle, of Stebbing,
Lionel Lukin, 7 co. Essex.
September 1777;
executor to his
father's will 15
November 1781 ;
died s.p. in 1826.
{For issue see " Visitation of England and Waks^'
Vol IIL, page 46,)
Digitized by
Google
William Lukin of Little Dunmow, co. C^ex ; bapt-pAnn Stokes, dau. of James Stokes of
at Barnston, co. Essex, 29 January 171 1; mentioned in
his father's will 28 March 17 16, in will of his grand-
mother, Dorothy Lukin, 26 January 172^; executor to
will of his brother, Lionel Lukin, 6 October 1777 ; bur.
at Little Dunmow. Will dated 9 April 1781, proved
at Chelmsford 15 November 1781 (Arch: Court of
Middlesex [Essex and Herts] 52 Rogers).
Signature to deed dated 20 June 1761.
Great Dunmow, co. Essex; bom in
1 7 15; died 30 September 1780, bur.
at the Priory Church, Little Dunmow.
Signature to deed dated 20 June 1761.
. I
Lionel Lukin of Hythe, co. Kent, Citizen and Coachmaker of-rAnne Walker of Bishop's
London ; born at Dunmow 18 May 1742 ; mentioned in his father's
will 9 April 1 781; inventor of the lifeboat, patent completed
I December 1785; marr. 2ndly Hesther Clissold of Reading, co.
Berks; died, aged 92, 16 February 1834, bur. at St. Leonard's,
Hythe. Memorial window in the chancel there. {See ^^ Dictionary
of National Biography^' Vol. XXXIV., page 266) ,
Stortford, co. Essex, and
widow of Henry Gilder
of Dunmow; died at
Faversham, co. Kent,
aged 84, 28 January 1852.
I
I
Robert Lukin, men--pSarah Dorothy, Charles Lukin of London ,*pAnn Fogg of Wigan,
tioned in will of his
uncle, Lionel Lukin,
7 September 1777,
and in his father's will
9 April 1 781.
died, aged 75,
31 January 18 13.
mentioned in will of his uncle,
Lionel Lukin, 7 September 1777;
executor to his father's will 15
November 1781; died at Fins-
bury Circus, London, aged 76,
9 January 1828. ^
CO. Lancaster; died
at Leigh Street,
Brunswidc Square,
London, 22 January
1818.
I I . . I II.
Anne, marr. after 7 John Lukin, Elizabeth Lukin, men- Joseph Lukin.
Dorothy, marr.
Richard Cook.
September 1777 . . . died
Edwards; mentioned infancy,
in her father's will
9 April 1 781.
in tioned in will of her
uncle, Lionel Lukin, 7
September 1777, and in Edward Lukin.
her father's will 9 April
1781.
Digitized by
Google
Pedigree of Chance.
Chance
[Vol 3, p. 6i.]
John Chaunce of Shepley, in^
Bromsgrove, co, Worcester,
mason. Will dated 12 Feb-
ruary i6i{, proved at
Worcester 27 February i6i{.
■Bennety bur. at
Bromsgrove, 00.
Worcester, 18
March 163!.
William Chaunce
Shepley.
of-rAnne
Butler, dau. of John Butler of
Timberhanger, in Bromsgrove, gent ;
marr. 18 July 1599.
Bennet, bapt WilliamChaunce, • . .-
10 January bapt 11 Septem- ist
liSo^; marr. ber 1603. wife.
I February
i6af, Martin
BUck di
Bromsgrove.
~i n
"John Chaunce o^— Anne Christopher, Mary, bqpt 14
Shepley, yeoman; bur. 17 January April 1605 ;
bur. 3 January i6|}. Adminis- marr. Rob^
i6|^. Will dated tration granted at Chestoo.
17 September Worcester in 1670. _^
1669, proved at and wife.
Worcester 21 Margaret
February i6f^. Chaunce.
William Chaunce ol
Shepley.
►f^TpElizabeth, relict of Wheeler Perkes
of Fairfield, Brom^;rove; marr. at
Bromsgrove 18 April 1656.
Henry Chaunce.'
I
William Chance of Burcott, in Bromsgrove,"
CO. Worcester, yeoman; bapt at Bromsgrove
4 October 1660; died, aged 80, 26 December
1739, bur. at Bromsgrove. M.I. Will dated
25 September 1730, proved at Worcester 21
May 174a
-Frances, died, aged 85, bur. at Bromsgrove
16 September 1742. M.I. Will dated 13
July 1 741, proved at Worcester 28 March
1743-
William Chance of Shepley, yeoman ; died,-
aged 61, 22 March, bur. at Bromsgrove
24 March 174!. M.I. Will dated 22
March i74f, proved at Worcester 29
March 1743.
-Elizabeth Cole of Broom, co. Worcester; marr.
at Broom 20 October 1722 (marriage licence dated
16 October 1722); died, aged 64, 22 October
1765, bur. at Bromsgrove. M.I.
"T
John Chance,
bapt. 4 October
1727.
Hannah Chance,
bapt 9 December
1723; bur. 3 Oc-
tob^ 1746.
William Chance,
bapt I May
i7aS-
Thomas Chance,
bapt 27 December
1729.
Elizabeth, bom 3
August i73i,bapt
26 April 1732;
marr. . . . Ward;
died 13 May 1809.
Phoebe, bapt 25 September 1734;
marr. . . . Kimberley.
Mary Chance^ bapt
16 November 1737.
Joseph Chance,
bapt 30 July
1740.
Benjamin Chance,
bapt. I January
I74|.
Digitized by
Google
Mary, bur.-j-John ChaUtice^Rebecca Blick (his cousin), dau. of Martin Blick of Bromsgrove,
of Shepley, CO. co. Worcester; bapt 25 February 1634 ; marr. 6 October 1683
Worcester. (marriage licence dated 6 October 1683). 2nd wife.
23 October
1682. ist
wife.
John Chance oL
Bromsgrove, cord-
wainer; died, aged
84, 29 October
1 77 1, bur. at
Bromsgrove. M.I.
WiU dated 20 Feb-
ruary 1 7|^ proved
4 May 1774.
Hannah Hunt, dau.
Hunt of Bromsgrove; marr.
24 October 1743 ; died, aged
34, 3 February, bur. at Broms-
grove 5 February 1746. M.L
I St wife.
pSarah,
died.
William—. .
. William
Mbutt
of^Hannah, bapt 6
aged )
5i, 19
Brook.
Stoke
Prior,
CO.
October 1698 ;
August
1762,
Worcester,widower.
marr. 30 Novem-
bur. at Broms-
ber 1725.
grove.
M.L
As
c
cordwainer and mercer ; bom
6 October 1711 ; died 13
February, bur.at Bromsgrove
IS February 17!^. M.L
Mary Chance, died, aged
S months, 2 February,
bur. at Bromsgrove 4
February 174I. M.I.
of Thomas-j-John Chance of Bromsgrove,-^Mary Tilt, dau.-^-George Bell
of Joshua Tilt of Broms-
of Bromsgrove, grove, cord-
skinner and glover; wainer. Will
marr. 15 C^tober dated 28 July
1746; marr. 2ndly 1782, proved
at Bromsgrove 9 at Worcester
September 1755; 18 February
died, aged 91, 12 1791.
May 1 81 2, bur. at
Brom^ove. M.I.
2nd wife.
Hannah Chance, died,
aged 7 months, 20 Au-
gust, bur. at Bromsgrove
22 August 1746. M.I.
William Chance of Birmingham, co. Warwick ,^"pSarah Lucas, dau. of Robert Lucas of Bristol,
CO. Gloucester, by Elizabeth his wife, dau. of
John Butler of Hanbury, co. Worcester; bom
18 August 1756, bapt. at St Werburgh's,
Bristol; marr. at Bristol 30 June 1778; died
7 September, bur. at St Paul's, Birmingham,
13 September 1809.
bom at Bromsgrove 16 May 1749; died 21
March, bur. at St Paul's, Birmingham, 27 March
1828. Will dated 23 July 1822, proved 18 July
1828, by William Chance and Henry Chance,
the sons, two of the E&ors (P.C.C 406 Sutton),
A
{For issue see " Visitation of England and Wales,**
Vol IIL, page 61)
Digiti:
zed by Google
Nathaniel Chaunce^-T-Mary Freeman,
bapt in February marr. 28 Octo-
1634; bur. 28 April ber 1662.
1696.
GamiBtliel Chaunce,
bapt 24 February
1631.
Mary, marr. Wil-
liam Ashwell.
Marg^Euret, marr.
William Prit-
cbett.
William Chance of Bromsgrove, sadler and
ironmonger; bom 13 December 1713; executor
to win of his brother, Thomas Chance, in
December 1774; died 2 May 1802, bur. at
Bromsgrove. M.L Will dated 31 March 1802,
proved 25 November 1802 (P.CC.)
Joseph Chance (twin
with Hannah), died,
aged 2 months, 3
(>:tober 17 18.
Hannah Chance (twin
with Joseph), died,
aged 3 months, 15
November 1718.
Thomas Chance, bom 9 February 172
1774, bur. at Bromsgrove. M.I.
proved in December 1774 (P.CC.)
I
Thomas Chance, died,
aged 3 months, 4 FebruiUy
ti died, aged 53, 20 June
Will dated 9 May 1774,
Sarah, bom 121-Edward Homer of Birmingham, ca"-Mary Lucas, dau. of Robert Lucas of
October 1747 ;
marr. 3 March
1773; died 14
September 1776.
ist wife.
Warwick, afterwards of West Town,
CO. Somerset, manufacturer; bapt
at Sutton Coldfield, co. Warwick,
30 May 1749 ; died 19 March
1825.
Bristol, CO. Gloucester, coop^ and
glass bottle manufacturer; bom 31
March 1748 ; marr. at Bristol 30 June
1778; died 14 February 1830, bur. at
Hendon, 00. Middlesex. 2nd wife.
II
Digiti:
zed by Google
Fletcher.
[VoL 3, p. 770
Pedigree of Fletcher.
Thomas Fletcher of ShareshilI,-^M2^ret
CO. Stafford; bur. at Shareshill
24 October 1610.
Alport, dau. and heiress
of Ralph Alport of Cannock, co.
Stafford; bur. at Shareshill 15
April 1 616.
Thomas Fletcher-^Elizabeth
of Featherstone
in Shareshill ; an
officer in the
RoTaUst Army ;
bapt at Shares-
hill 2 October
1590; killed at
Marston Moor in
1644.
Poole,
dau. of William
Poole of Shares-
hill ; bapt. at
Shareshill 7 July
1588; man*, there
24 July 1620.
William Chetwynd of-pMargaret, bapt.^Frands Gifiard
Water Eaton, co. Staf-
ford; bapt at Ashley,
CO. Stafford, 3 May
1 591; marr. at Stan-
don, CO. Stafford, 9
June 1608 ; bur. at
Penkridge, co. Staf-
ford, 8 December
16 19. I St husband
A
at Shareshill
23 March 1592.
of Water Eaton;
Captain in the
Royalist Army;
slain near Dud-
ley Castle in
1646. 2nd
husband
Anne Fletcher,bapt
at Shareshill 13
November 162 1.
Margery Fletcher,
bapt. at Shareshill
7 June 1625.
Mary Boulton, dau.of George
Boulton of Forsbrook, in
Dilhom, CO. Stafford; widow
of Thomas Bourne of Shares-
hill; bapt at Dilhom 4
January 163^; marr. at
Shareshill 18 January 165^
(marriage settlements dated
7 January i6f^); bur. at
Shareshill 27 October 1673.
I St wife.
I
n
Thomas Fletcher,
bur. at Shareshill
31 July 1661.
Katherine Fletcher,
bom 12 October,
bapt. at Shareshill
14 November 1661 ;
bur. 30 November
1673.
■Thomas Fletcher ofWirley=-Ellen, widow of
Magna, in Cannock ; bapt. John Critchley of
at Shareshill 3 August
1628; died 10 Sep-
tember, bur. at Cannock,
15 September 1691.
Administration granted at
Lichfield 25 September
1691 (Dean and Chapter).
Kingswood, m
Cannock, cuid of
William Worthing-
ton of Kingswood;
marr. in 1676
(marriage settle-
ments dated 26
October 1676).
2nd wife.
I
Thomas Fletcher of Wirleyi-Catherin^ widow of
Magna, in Cannock; born
21 March i66|, bapt at
Shareshill 14 April 1664;
administrator to his father
25 September 1691 ; died
21 February, bur. at Can-
nock 28 February 171!^.
Will dated 14 July 17 10,
proved at Lichfield 13 June
1 7 18 (Dean and Chapter).
Thomas Richards
of Cannock; execu-
trix to her husband's
will 13 June 17 18;
bur. at Cannock 9
January 1 73^. Will
dated 4 January,
proved at Lichfield
23 February 173I
( Dean and Chapter).
I I I
Anne Fletcher, bom
26 Febmary, bapt at
Shareshill 2 1 March
i66f. _
John Fletcher, bapt. at
Shareshill 2 June 1 670.
George Fletcher, bom
14 October, bapt at
Shareshill 22 October
1673.
I
Thomas Fletcher of-r-Mary Keelinge, dau. of William Keelinge
Cannock; bapt at
Cannock 19 March
170J; executor to
his mother's will
23 Febmary 173^;
bur. at Shareshill 2
January 1791. Will
dated 13 September
1790.
of Sedgley Park, co. Stafford ; bapt. at
Sedgley 12 February 169!^; marr. there
5 June 1738; sole heiress and executrix
to her brother, Timothy Keelinge, 26
January 174! (P.C.C); bur. at Shares-
hill 2 March 1773.
Humphreys
Hodgetts.
=Katherine, bom in
1 708; marr. in 1730;
mentioned in her
father's will 14 July
1 7 10, and in her
mother's will 4 Jan-
uary 173!^; ^^ "^
1731-
12
Digitized by
Google
mt^^k
George
of Stafford
Reen-rElizabeth.
i, bom in 1 709 ; marr. in
1 733 9 mentioned in her OEither's
will 14 July 1710, and in her
mother's will 4 January 1737.
/K
Thomas Cope-j-Anne, bom in 1710; mentioned
"in her mother's will 4 January
173! ; ™*"- "^ 1733; bur. at
Cannock 23 March 1757.
ofLeacroftyin
Cannock, co.
Stafford.
Thomas Fletcher of
Cannock ; bom 14
May, bapt at Can-
nock 8 June 1739;
died 26 August, bur.
at Shareshill, co.
Stafford, 31 August
1802. Administration
granted at Lichfield
19 January 1803.
William Fletcher of Cannock
bom 2 October, bapt. at Cannock
22 October 1740; administrator
to his brother 19 January
1803 ; died at Darlaston, co.
Stafford, 21 October 1804, bur. at
Wednesbury, co. Stafford. Will
dated 21 May 1803, proved at
Lichfield 10 April 1805.
;-yAlice Blakemore, dau. of Thomas
Blakemore of Northwich, CO. Chester;
bomatNorthwich 24 December 1749;
man*, at Old Swinford, co. Worcester,
II July 1769 (marriage settlements
dated 30 December 1771); died
I June, bur. at St James', Sedgley,
CO. Stafford, 9 June 1831. M.L
Thomas Fletchep^-Ann Russell, dau.
of Darlaston, and
afterwards of
Handsworth, co.
Stafford; bom at
Darlaston 1 9 Feb-
ruary, bapt there
21 April 1772;
died I April,
bur. at Darlas-
ton 10 April 1827.
M.I. in the
parish church
at Handsworth.
WiU dated 21
March 1827,
proved 1 1 July
1827 (P.CC)
of Thomas Rus-
sell of Wednes-
bury, by Elizabeth
his wife, dau. of
Thomas Robbins;
bom 3 March,
bapt. at Wednes-
bury 5 April 1779;
marr. there 10 May
1804; died at
Homcastle, co.
Lincoln, i o March,
bur. at Darlaston
15 March 1845.
M.I. in the parish
church at Hands-
worth.
Rev. John Waltham,-
Rector of Darlaston,
J.P. ; of Jesus College,
Cambridge, B.A.
1780, M.A. 1784;
marr. at Darlaston
1 1 June 181 1 ; Rector
of Rock, CO. Com-
wall ; died, aged 63,
II July, bur. at Dar-
laston 15 July 1814.
Will dated 8 July
1814, proved 5 Oc-
tober 18 14 (P.CC.)
I St husband.
A
{For issue see ^^ Visitation of England
and Wales:' Vol. IIL, page 77,)
-Mary, bom— Rev. John Howells,
at Darlaston Vicar of Holy
21 December Trinity, Coventry;
1775, bapt. bom 2 1 September
8 February 1777 ; marr. at
1776; died Handsworth 3 Oc-
23 Decem- tober 1816 ; Vicar
ber, bur. at of Holy Trinity,
Holy Trinity, Coventry, 1837.
Coventry, co. He marr. 2ndly
Warwick, 30 Mrs. Charlotte
Dec. 1846. Sparrow {see
''Visitationof Eng-
land and Wales;'
Vol. /., page 228),
dau. of William
Penn; died i Jan-
uary, bur. at
Coventry 7 January
1857. Wm dated
24 January 1856,
proved 2 March
1857 (P.CC.)
2nd husband.
13
Digitized by
Google
Elizabeth, bom
at Darlaston, ca
Stafford, 7 Feb-
ruary,bapt there
23 April 1778;
died 13 May
1822. Shemarr.
at Darlaston 8
August 1805,
William Under-
bill of Tipton,
CO. Stafford.
Joseph Fletcher,
bom at Darlas-
ton 7 February,
bapt. there 29
March 1780 ;
died aged 6
months.
Anne Fletcher, bom
at Darlaston 13
April, bapt there
27 August 1 781;
died 14 December,
bur. at Darlaston
18 December 1829.
Will dated 13 Oc-
tober 1828, proved
at Lichfield 26
Mardi 1830.
Jane, bom at
Darlaston 28
February, bapt
22 April 1784;
died 28 January
1864. Shemarr.
Tstly 29 January
1804, George
KirklandofWal-
sall, CO. Stafford,
and 2ndly, Ben-
jamin Beetle-
stone. =p
Sarah, bom 17
August, bqpt 30 Au-
gust 1786; (Ued at
Coventry 5 March,
bur. at Darlaston 9
March 1852. M.I.
She marr. Charles
Thomhill of Darlas-
ton and Coventry;
died 8 July, bur. at
Darlaston 13 July
1842. M.I.
Rev. TheodosiusfCatherine,
Theodosius, Incum-
bent of St James',
Sedg]ey,and Rector
of Burwarton, co.
Salop ; died at
Stafford, aged 79,
I January 1853.
A
bom
at Wednesbury
7 March 1787;
marr. at Darlas-
ton 3 January
1809; died 12
August 1838.
Abel Rooker
Darlaston ; bom at
Walsall 18 Octo-
ber 1837; died 18
April 1867, bur. at
Lower Gomal, ca
Stafford. M.L
oH"Frances,
I, bom 9
August 1791 ;
marr. at Hands-
worth, CO. Staf-
ford, 20 May
1820; died 5
October, bur. at
Darlaston 11 Oc-
tober 1853. M.L
Harriet Fletcher,
bom 21 October
1793; died 29
July 1797.
Assignment of Anns of Keeling, to be borne
quarterly with Fletcher, to the Rev. IVilliam
Fletcher, 1836.
To all and Singular to whom these Presents shall come Sir Ralph
Bigland, Knight Garter Principal King of Arms, Sir William Wood^
Kmght Clarenceux King of Arms and Edmund Lodge, Esquire
Norroy Kling of Arms send Greeting. Whereas the Reverend WUliam
Fletcher of the Elms near Derby, Clerk M.A. Fellow of Brasenose
College, Oxford, hath represented unto the Most Noble Bernard Edward
Duke of Norfolk Earl Marshal and Hereditary Marshal of England,
Knight of the Most Noble Order of the Garter and One of His
Majesty's Most Honourable Privy Council that he is the Second Son
of Thomas Fletcher of Handsworth in the County of Stafford and
Grandson of William Fletcher of Cannock in the said County of Stafford
and Great Grandson of Thomas Fletcher of Great Wirley in the Parish
of Cannock aforesaid Gentleman by Mary his Wife orJy daughter of
William Keeling and Sister and sole heir of Timothy Keeling both of
Sedgley Park in the aforesaid County of Stafford Esquires all deceased
That being desirous out of regard to the Memory of his Great Grand-
mother to have Arms assigned for Keeling He therefore requested
the favour of His Grace's Warrant for our granting and assigning such
Arms for Keeling as may be proper to be home as a Quartering by
him and his descendants and by the other descendants of his aforesaid
late Father Thomas Fletcher deceased according to the Laws of Arms
And forasmuch as the said Earl Marshal did by Warrant under his hand
and Seal bearing date the twenty sixth day of December last authorize
and direct Us to grant and assign such Arms for Keelmg accordingly
14
Digitized by
Google
Know ye therefore that we the said Garter Clarenceux and Norroy in Fletcher.
pursuance of His Grace's Warrant and by Virtue of the Letters Patent [VoL 3, p. 77.]
of Our several Offices to each of Us respectively granted do by these
Presents grant and assign unto the said William Fletcher the Arms
following Tot Keeling, that is to say Gules on a Bend ingrailed between
two Lions rampant Or three scaling Ladders of the field as the same
are in the Margin hereof Quarterly with the Arms of Fletcher more
plainly depicted to be borne and used for ever hereafter by him the
said William Fletcher and his descendants and by the other descendants
of his aforesaid late Father Thomas Fletcher deceased according to
the Laws of Arms. In Witness whereof We the said Garter Clarenceux
and Norroy Kings oi Arms have to these Presents subscribed our
Names and affixed the Seals of Our several Offices this twenty first
da^ (^January in tiie sixth Year of the Reign of our Sovereign Lord
William the Fourth by the Grace of God of the United Kingdom of
Great Britain and Ireland King Defender of the Faith, &c. and in the
Year of our Lord one thousand eight himdred and thirty six.
Ralph Biglakd, Garter. Wiluam Woods, Clarenceux.
Edm** Lodge, Norroy.
Endorsed: ^^Recorded in the College of Arms^ London^
the ijth day of February 1836, Chas: Geo: Youngs
York Herald &* RegisUr^
Grant of alteration of the Arms and Crest to
Thomas IVilliam Fletcher, 1838.
In pursuance of the Authority of the Most Noble Bernard Edward
Duke of Norfolk Earl Marshal and Hereditary Marshal of England,
Knight of the Most Noble Order of the Garter and one of Her
Majesty's Most Honourable Privy Council signified by His Grace^s
Warrant bearing date the twenty seventh day of August last We
Sir William Woods, Knight Garter Principal King of Arms and
Edmund Lodge Esquire Clarenceux Kin^ of Arms do hereby alter
the Arms and Crest assigned to the within named Thomas William
Fletcher to Argent a Cross engrailed Sable between four Pellets
each charged with a Pheon Or on a Canton Azure a Staff Gold
tipped of the Second encircled by a Ducal Crown Or the said Staff
being intended to represent that carried by the said Thomas William
Fletcher as One of the Earl Marshal's Gold Staff Officers at the
Coronation of Her Majesty Queen Victoria. And for the Crest
On a Wreath of the Colours A Horse's head erased Argent gorged
with a Ducal Crown Azure charged on the Neck wiUi a Pheon
Sable as the same are above more plainly depicted to be borne
and used by him the said Thomas William Fletcher and the said
Arms without the Staff together with the said Crest to be borne by
his descendants and by the other descendants of his late Father
Thomas Fletcher deceased according to the Tenor of the said Patent
and the Laws of Arms. In Witness whereof We the said Garter
IS
Digitized by
Google
. Pletchtr. and Clarenceux have to these Presents subscribed our Names this
[VoL 3, p. 77.] foiurth day of September in the Year of Our Lord One thousand
Eight hundred and thirty eight
Wm. Woods, Garter. Edm'* Lodge, Clarenceux.
Endorsed: ^* Recorded in the College of Arms^ London^ this 8th
day of September 1838. Chas : Geo: Young, Yorh Herald
6f Register.'*
Grant of Crest to Thomas IVilliam Fletcher,
1846.
To All and Singular to whom these Presents shall come, I Sir
William Betham, Klni|;ht Attendant on the most Illustrious Order of
Saint Patrick Ulster Kmg of Arms and Principal Herald of aU Ireland,
Send Greeting. Whereas application has been made to me by Thomas
William Fletdief esquire, now a student in Trinity College, Dublin,
on behalf of himself and his descendants Setting Fordi that he is the
eldest son and heir of Thomas Fletdier of Hand^orth, in the County
of Stafford, esquire, deceased, the son of William Fletdier di Cannock,
who was the son of Thomas Fletdier also dL Caimock, in the county of
Stafford aforesaid, esquire, by his wife Mary, only daughter and heir of
William Keelinge of Sedgdey Park, Staffordshire, esquire, descended of
an andent and honourable Family, by which marriage he acquired laige
properties in that county. And that, being thereby entitled to quarter
the Arms of Keelinge with his paternal coat armour, of which last
he has produced to me a Certificate from the College of Arms, London,
He is also desirous to bear as his second Crest, one of the charges of
the Arms of said andent Family of Keelinge, and has therefore prayed
that I would assign to him such additional Crest accordingly as he
and his descendants may lawfully use and bear. Know ye therefore^
that I, the said Ulster Kins of Arms, having considered ^e premises,
am pleased to comply with mis his i^lication and request, and by the
power given to me by Her Majesty's Royal Letters Patent under the
Great Seal of Irdand, and by Authority of the same, do by these
presents Give and Confirm to the said Thomas William Fletcher esquire
the Crest following, that is to say. On a Cap of Maintenance Gules,
turned up Ermine, a Scaling Ladder in bend sinister Or, the whole
as is above more dearly depicted to be borne and used by the said
Thomas William Fletcher esq: and the descendants of his father,
for ever, according to the laws of Arms, without the let, hindrance^
molestation, or interruption of any person or persons whomsoever.
In Witness whereof I have subscribed ^ese presents, and afiSxed hereto
my Official Seal, this twenty seventh day of January, in the ninth year
of the Reign of Our Sovereign Lady Victoria, by the Grace of God,
of the United Kingdom of Great Britain and Ireland, Queen, Defender
of the Faith, and so forth, and in the year of Our Lcml, One Thousand
Ei£^t Hundred and Forty Six.
W. Betham, Ulster King of Arms of All Ireland.
Endorsed: ''Entered in Ulster^s Office this 28th January 1846.
Wm. Shey, Registrar:'
16
Digitized by
Google
Pedigree of Salt.
Salt
[VoL 3, p, 104.]
John Salt of Bridgnorth, co. Salop,-j-Elizabeth
schoolmaster (and of Willenhall, co.
Warwick, gent).
Widdowes ;
died at Longton.
Free-rJ'
Mary. isb^Rev. Francis Salt, Master of the
wife. Grammar School, Wem, co. Salop ; bapt.
at Wolverhampton, co. Stafford, 23 August
1769; of Magdalen Hall, Oxford, ma-
triculated II November 1790, aged 22,
B.A. 181 1 ; Curate of Acton Round and
Monkhopton, co. Salop; died at Wem,
aged 75, 14 April, bur. there 19 April
1841.
foice. 2nd William Wills-pEleanor,
wife. of Coventry, co. marr. in
Warwick, and 1791.
afterwards of
Birmingham, CO.
Warwi(±j (Ued
circa 1836. /^
Rev. Francis Salt, bom 18 May 1795, bapt. at St. Mary-¥-Frances Higgins of
Magdalene's, Bridgnorth, 28 June 1 799 ; of Christ Church,
Oxford, matriculated 13 October 1814, aged 19, B.A. 181 9,
M.A. 1821 ; Vicar of St. Mary's, Southtown, Great
Yarmouth, co. Norfolk ; died at Islington, co. Middlesex,
20 May, bur. in Finchley Cemetery, co. Middlesex, 24
May 1870. Will dated 24 December 1869, proved
3 June 1870, by the Rev. Francis Gardner Salt of Bishop's
Wood, CO. Stafford, the son, the sole Eilor (Prin. Reg.,
433. 70).
Wem ; marr. at
Windsor, Nova
Scotia, 8 November
1821; died at Broad
Street,Birmingham,
bur. at St Philip's,
Birmingham.
Charlotte Salt,
bom in 1796,
bapt at Bridg-
north in 1 799.
(Jw issue see " Visitation of England and Wales^
VoL IIL^ page 104,)
Rev. George Salt, Rector of St.
Bristol, CO. Gloucester; bom 23 June, bapt
at Wem 30 July 1798; of Christ Church,
Oxford, matriculated 16 October 181 7,
aged 19, Bj\. 1821, M.A. 1824; Vicar of
St George's, Bristol, 1842-57, and of Stoke
Gifford, CO. Gloucester, 1859-73; died 6 May
1880.
George's,-^HarrietTj
'ayleur,
marr. at Wem
12 March 1828,
Edward Salt,
bom in 1799.
Emma Salt,
bomini8o2;
died aged 18,
bur. at Wem
28 September
1820.
Rev. George Cresswell Salt, bom 14 April, bapt. at
Wem 5 August 1829; of Christ Church, Oxford,
matriculated 20 October 1847, aged 18, B.A. 1852 ;
Curate of the Temple, Bristol, 1858, afterwards
Chaplain of Worcester Prison.
Hartshome.-1-Mary Ann, bom 17
December 1832,
bapt at Wem 31
July 1833.
17
Digitized by
Google
Mary Salt, bapt.
at Castle Brom-
wich,co.Warwicky
14 June 1777,
Elizabeth, bapt. at
Castle Bromwich 10
June 1779; maiT. John
Unett
I
Charles Salt,
baptat Castle
Bromwich 24
June 1780.
Maria Salt, bapt
at Castle Brom-
wich 6 January
1783.
Thomas Salt, bapt
at Bridgnorth, co.
Salop, 15 Novem-
ber 1783.
William Salt, bapt
at Bridgnorth 6
March 1791.
John Salt (?Vicar
of Burslem), Per-
petual Curate
of Endon, co.
Stafford, 26 July
181 5 ; died at
Endon.
Sarah, marr.
Marshall.
Benjamin-i-Catherine, bom
Freeman,
engraver;
di^ in
1834.
28 January 1790;
marr. at Norton-
le-Moors, co.
Stafford; died in
187a.
Other
issue.
Jane Aim, bom 16 October 1813, bapt
at Wem, co. Salop, 3 July 181 5 ; marr.
there 23 July 1837, the Rev. William
Frederi^ Sanders; of St John's
College, Cambridge, B.A. 1833 ;
Rector of Harford, co. Devon, 1841,
Vicar of Watford, co. Northampton,
1854-66. Y
Sarah Salt, bom
30 September
1814, bapt. at
Wem 3 July 1815.
Elizabeth Salt,
bom 8 April
1816, bapt at
Wem 25 June
1817.
William Bates Salt,
bapt at Wem 7
December 181 7.
Henry Salt, bapt at Wem
10 January 1819.
Harriet Alethea Salt, bom at Frederick Salt, bom at Wem,
Wem, bapt. there 18 March bapt there 18 October 1823.
1821.
Edward Tayleur Salt, bom 22
December 1 833, bapt. privately
at Wem 2 January 1834, and
received into the Church
18 June 1835.
Francis Edwin Salt (twin with
Charlotte Emma), bom 29
January, bapt at Wem 18 June
1835.
Charlotte Emma Salt (twin with
Francis Edwin), bom 29 January,
bapt at Wem 18 June 1835.
18
Digitized by
Google
Pedigree of Shadwell.
Thomas Shadwell of Lyndon, in the parish<^Joan.
of Enville, co. Stafford; received grant of
anns from Christopher Barker 2 June 1537 ;
died in 1555.
ShadwelL
[VoL 3, p. 106.]
Henry Shadwell*-Mary Colder, dau. of
of London, Vint- Robert Colder of
ner; bom 1543. London,Vintner; bur.
at St Martin-in-the>
Fields, CO. Middlesex,
29 August 1590.
Edward
of Lyndon; bur.
at Enville i June
1630.
Shadwell-j-Ellinor Barker, dau. of William
Barker of Aston, Claverley, co.
Salop, and relict of William
Foxold (to whom she was married
at Claverley 23 May 1575); marr.
at Claverley 7 October 1577 ;
bur. atf nville 21 May 1641.
\
John J
L Shadwell of Lyndon ,"-
admitted to Cray's Inn
8 November 1609; Plaintiff
in Chancery Suit 18 June
1634 (Chan : Pro : Car. I.,
S 37, No. 9); mentioned
in will of his brother,
Whorwood Shadwell, 2 1
December 1638 ; escheator
of Staffordshire 1644 ; bur.
at Enville 27 July 1652.
"Elizabeth, bur. Whorwood Shadwell o^«Elizabeth, relict of
at Enville 14 St. Dunstan's-in-the-East, Richard Halsey of
April 1663. London, Citizen and London, Vintner; marr.
Vintner; Serjeant-at-Arms at St. Benet's, Paul's
9 November 1619; aged Wharf, London, 5 Oc-
35, 29 September 1620; tober 1620 (marriage
bur. at St. Dunstan's-in- licence [Bishop of
the-East, London, 6 April London] dated 29 Sep-
1639. Will dated 21 tember 1620, she then
December 1638, proved aged 34) ; executrix to
15 July 1639 (P.C.C. her husband's will 15
117 Harvey). July 1639.
Thomas Shadwell of Lyndon, and-
afterwards of Beamish, in Albrighton,
CO. Salop, lived in Westminster; bur.
at St Margaret's, Westminster, 22
February i68|. Will dated 20 July
1681, proved 28 March 1683
(P.C.C. 39 Drax).
'Anne Lee, dau. of Lancelot Lee of Coton, Alvdey, co.
Salop, esquire ; marr. at Alveley 2 November 1665 ;
executrix to her husband's will 28 March 1683 ; marr.
2ndly at Westminster Abbey 3 January i68f, James
Ceorge of Baunton, co. Cloucester, esquire, who was bur.
at Baunton 2 July 1684. She died 21 January, and was
bur. at Albrighton 23 January yf^. M.I.
I
Lancelot Shadwell of Lyndon, co. Stafford, and of Beamish Hall,-^Alice Hayes, executrix to
CO. Salop, gent; not 21, 20 July 1681 ; bur. at Albrighton 28
January 17 if. Will dated 24 January i7xf, proved 30 Jime 17 13
(P.CC 147 ^^^)-
her husband's will 30 June
1 7 13; bur. at Albrighton
5 November 1723.
Thomas Shadwell of-
Lyndon and Beamish ;
bapt. at Albrighton 13
March 169^; bur. there
12 December 1731.
•Elizabeth Cowper, dau. of Robert Cowper
of Johi
n Shadwell, bapt.
Wolverhampton, co. Stafford, apothecary, and at Albrighton 25
relict of Thomas Jevon of Sedgeley Hall, August 1698; men-
co. Stafford, gent, who was bur. at Sedgeley tioned in his father's
6 February 171^; bapt. at Wolverhampton 17 will24 January 17 1|.
August 1691 ; marr. at Sedgeley 22 May 1721 ;
bur. at St. Andrew Undershaft, London,
2 October 1737.
19
Digitized by
Google
Edward Shadwell ; living circa 1620;
mentioned in Chancery Proceedings
18 June 1634.
Goolesmith.— EUnor, mentioned in will of
her brother-in-law, Humphrey
Jordan, 16 November 1637.
B
ReynoldSy-^Elizabeth, mentioned in
will of her brother,
Thomas Shadwell, 30
July 1681 ; administra*
trix to her sister, Jane
ShadweU, March i6{|.
John
mentioned in will
of his brother-
in-law, Thomas
Shadwell, 20 July
1681.
John Wilcox, men-*— Mary, marr. at Enville, co.
tioned in will of Stafford, 24 January i66f ;
mentioned in will of her
brother, Thomas Shadwell,
20 July 1681 ; died before
March i6|^.
his brother-in-law,
Thomas Shadwell,
20 July 1 681.
William Tur--^Anne, bapt at Margaret Buller,»-Lancelot Shadwell of-^sther _^Hunt,
ton of Bristol.
Albrighton, co.
Salop, 12 March
lyof; marr. at
Wolverhampton,
CO. Stafford, 21
September 1721;
mentioned in her
father's will 24
January 17 if,
and in will of
her sister-in-law,
Esther Shadwell,
5Septemberi76i.
dau. of Anthony
BuUerofStMar-
tin-in-the-Fidds,
CO. Middlesex,
esquire; bom 22
June 1708; mair.
at St George the
Martyr, Queen
Square, London,
17 May 1733.
ist wife.
Leadenhall Street, Lon-
don, chemist; bapt. at
Albrighton 16 March
i7of; mentioned in his
father's will 24 January
i7if ; heir and executor
to lus nephew, Lancelot
Shadwell, 6 December
1752; bur. at St. Andrew
Undershaft, London, 6
February 1755. Will
dated 24 January 1755,
roved 31 January 1755
pro
(P.CC. 25 AW).
dau. of Thomas
Hunt of Graves-
end, CO. Kent,
esquire ; marr.
at St Michael's,
Wood Street,
London, 19 De-
cember 1745;
bur. at St
Andrew Under-
shaft, London,
6 April 1765.
Willdated 5 Sep-
tember 1 76 1,
proved 13 April
1765 (P.CC.
i$%Ruskivorth).
2nd wife.
Elizabeth Sophia>
Whitmore, dau.
of Charles Whit-
more of South-
ampton ;
10 June
1st wife.
marr.
1776.
-Lancelot Shadwell of-"Isabella Cayley,
Beamish, in Albrigh- 3rd dau. of Sir
ton, CO. Salop, and of Thomas Cayley
Lincoln's Inn, Lon- ofBrompton,co.
don, Barrister-at-Law, York, baronet;
F.R.S. ; bom 24 De- marr. 4 June
cember 1750; admitted 1797; ^^ ^^
to Lincoln's Inn 14 September 1854.
December 1771; died 2nd wife,
in Upper Gower Street,
London, I January 1815.
Thomas Shadwell,
not 21, 24 January
175s; died before
S September 1 76 1.
Esther Shad-
well, not 21,
24 January
1755; living
5 September
1761.
Lancelot Shadwell of Lyndon, co.="
Stafford, and of Beamish Hall and
Bridgnorth, co. Salop, esquire;
bapt at Sedgdey 8 March 172^;
bur. at Albrighton 10 May 17^2.
Will dated 11 March 1752, with
codicil dated 4 May 1752, proved
6 December 1752 (P.CC. 315
£etkswartA).
-Elizabeth Thomas,
mentioned in her
husband's will 11
March 1752.
John Horton^ Alice, bapt at Albrigh-
of London,
sugar refiner;
dieid 17 June,
bur. at St
Nicholas Cole
Abbey, Lon-
don, 24 Jime
1780.
20
ton 27 April 1724 ;
marr. at St Benefs,
Paul's Wharf, London,
27 December 1744;
died 17 June, bur. at
St Nicholas Cole
Abbey, London, 24
June 1757.
Digitized by
Google
Humphrey Jordan of Dim^ey, Elinvery^Jane, bur. at
CO. Stafford ; bur. at Kinver 4 August
1640. Will dated 16 November 1637,
with codicil dated 31 July 1640, proved
31 May 1641 (P.CC 54 Evefyn).
Kinver 20 May
1631.
Thomai Shadwell, admitted to the
Middle Temple 9 December 1637;
mentioned in wUl of his brother,
Whorwood Shadwell, ai December
1638 ; gave a dock to Enville Church,
ca Stafford, in 1659.
q-Abigail, mentioned as dead
Downes. in will of her brother,
Thomas Shadwell, 20 July
1681.
Jane Shadwdl, mentioned in will of Humphrey Jordan
t6 November 1637, and in will of her brother, Thomas
Shadwell, 20 July 1681. Administration granted March
i6|}, to Elizabeth Reynolds, her only surviving sister
(P.CC)
Edward Shadwell, bapt at Albrighton, co. Salop, 21 June 1711 ;-pMargaret Bagnold, marr.
mentioned in his father's will 24 January 171}, in will of his
nephew, Lancdot Shadwell, 11 March 1752, and in will of his
sister-in-law, Esther Shadwell, 5 September 1761; bur. at Albrighton
21 September 1763.
at Ecdeshall, co. Stafford,
21 June 1736; bur. at
Albrighton 8 September
1737-
Harriet Richardson, dau.^The Rt Hon^ Sir Lancdot Shadwell of Bam-pFrances Lodce, dau.
of Captain Locke;
bom 25 December
1788; marr. at St
James', Westminster,
4 January 1816 ;
died, aged 66, 27
October, bur. in the
churchyard at Barnes
2 November 1854.
2nd wife.
of Anthony Richardson,
by Hannah his wife, dau.
of John Johnson, and
sister of Sir John Richard-
son, Knight, one of the
Judges of die Court of
Common Pleas ; bom 22
December 1777; marr.
at Walcot, Bath, co.
Somerset, 8 January 1805 ;
died 25 May, bur. in
St Andrew Undershaft,
London, i June 18 14.
ist wife.
Elms, CO. Surrey; bom 3 May 1779; Piatt
Fellow of St John's College, Cambridge,
B.A. 1800, M.A. 1803, LL.D. 1842; called to
the Bar at Lincoln's Inn 1803, K.C. 1821;
M.P. for Ripon 1826; Vice-Chancellor of
England and Privy Coundllor 1827; knighted
16 November 1827; Commissioner of the Great
Seal 1835 and 1850 ; Lord of the Manor of
Northall ; died 10 August, bur. at Barnes, co.
Surrey, 15 August 1850. M.L in churchyard
there. Will dated 31 July 1850, proved
27 Auf^ust 1850, by Dame Frances Shadwell,
the rdict and executrix (P.CC 640, 50). {See
''Dictumofy of National Biagrap}^^ Vol. Z/.,
(For issue see *' Visitation of England and Wales,"" Vol. III.,
page 106.)
21
Digitized by
Google
Henry Shadwell, bom 37
August 1780; admitted to
Lincoln's Inn 32 January
1799 ; Lieutenant 7th
Bengal Native Infantry
10 June 1804; died at
Malacca, Straits Settle-
ments, 24 July 1813.
Charles Shadwell"
of Gray's Inn,
London, attorney-
at-law ; bom 26
January 1782 ;
died II February
1857.
■Elizabeth Patrick,
dau. of Captain
Robert Patrick ;
marr. 27 April
1813; died 3 Sep-
tember 1853.
"Ti
William Shadwell, Captain
8ist Regiment; bom 8
April 1783; died at Mes-
sina, Sicily, 26 November
1807. _
Letitia Ann Shadwell, died
at Southampton 11 May
1805.
Lieut. - Colonel John
George Shadwell of the
7th Regiment Bombay
Native Cavalry; bom
26 August 1786; Cor-
net 2nd Bengal Native
Cavalry 27 July 1807 ;
died at Mussoorie,
Bozqbay, 9 November
1840.
Harriet Shadwell, bom
I December 1 787 ; died
at Worcester 26 March
1872.
Charles Wil--pCaroline Lancilla,
liam Smith, bom 11 Septem-
esquire;died ber 1790; marr.
18 March at Kensington,
1873. London, 25 April
1821; died 21
November 1867.
Lieut -Colonel-j-Dorothy Georgiana,
Robert Arding ' '^
Thomas of the
48th Regiment
Bengal Native
Infantry; died
10 January
i860.
bom 12 December
1791; marr. 12 July
1827; di^ ^S ^^
cember 188 1.
22
Digitized by
Google
J
Grant of Arms to Thomas Shadwall, iSJ?-
To all present or to come which thies
present Letters shall see here or rede I
Christofore Barker Esquire alias Gaitier
princypall King of Annes c^ Englisshmen
sendith due humble recomendacion and
Greeting Equitie willeth and reason
ordenyth that Men vertuouse and of noble
courage be by their Merytee and renowne
rememered &. had in perpetuall Memory
for their good Name and Fame and not
allonly they in their parsones in this
mortall lyffe so brief and transitory butt
also after theym all those that of their
Bodies doth come and shall procreate to
be in all placys of honor and worshipp perpetually with other
renomed and rewarded by certeyn Signes and Demonstracions of
honour and Noblesse That is to wytt the blason of Armes widi
certeyn Signes and Demonstracions of Honnour and Noblesse to
the entente that by their sample other shall the more enforce thejrm
perseverantly to use their tyme in I>eeds of worshypp and other
vertuouse works for to opteyne and gete the renoume of auncyent
Noblenesse in to their Lyne and Posterite And therefore I the said
Gartier Principall Kyng of Armes which not allonly by the comon
renoume but also by myne owne knowledge and reporte of other
auncyent Gentill and noble parsones am verily informed and
advertysed that Thomas Shadwall of Lynedowne in the Countie of
Stafford Gentilman is come and discendyd of an auncyent Stocke
and kynrede and hath longe contynued in vertue and as well in
that as in other serving and demeanyng hath well sadly discretly
worshipfully guyded and governed hymse& so that he hath deserved
and is well worthy he and his Posterite to be in all placys of
honour and worship renoQmed compted nombred admytted accepted
and receyvyd in to the nombre and of the Companye of other
auncyent Gentilmen and for the rem€brance and consideraSon of
the same his Vertue Gentilnes and abylitie by vertue power and
auctoritie annexed and attrybuted unto myne office of Principall
Kyng of Armes hath devysed ordened and assigned unto and for
the sayd Thomas Shadwall and his Posterite the blason of Arms in
maner and fourme foUowyng That is to saye Gold and Asure party
p pall a chiveron thereon foure scallops betwene three Aneletts
counter changed of the felde as more playnly aperith epicte in the
margent herebefore To have and to holde to the same Thomas
Shadwall and his Posterite with their due differences and they
theryn to be revested to their hoimours withoute interupcion or
contradicdon for evermore In Witness whereof I the said Gartier
Pryncypall Kyng of Armes hath signed thies present Letters patent
with myne owne hande and hath sett thereunto the Seall of myne
office ensembled with the Seall of myne Armes Geven at London
the second day of June in the yere of our Lord Jesu Chryst a
thousand fyve hundreth thyrtie and seven And of the Reign of our
soveraigne Lorde Kyng Henry the Eight by the Grace of God Kyng
of EnglaiHi and of Fraunce Defensor of the Feith Lorde of Irland
and in Erthe under Chryste the supreme hed of ^e Church of
Englond the XXIX yeare.
Gartier principall Kyng
of Armes of Englond.
23
ShadwcU.
[VoL 3i p. 106.]
Digitized by
Google
Floyer.
[VoL 3, p. 1 15.]
Pedigree of Floyer.
John Floyer of Floyert Hayes, co. Devon"
(son of William Floyer of Floyer's Hayes,
by Philippa his wUe, dau. and heir of
John Croke of Box, co. Wilts) ; mentioned
in his mother's will 10 April 151 1.
■Joan Carew, dau. of John
Carew of Anthony House,
CO. Cornwall (his second
cousin); settlements before
marriage dated 10 April
I I
Wilham Floyer of^Elizabeth Kirke, dau. Thomas Floyer of-rJoanPomeroy,2nd
Floyer's Hayes ;
bur. at StThomas*,
Exeter, co. Devon,
24 April 1578.
and heir of Gilbert
Kirke, Mayor of
Exeter in 1530 and
1539 ; bur. at St
Thomas', Exeter, 18
July 1566.
Totnes, co. Devon;
bur. at St. Thomas',
Exeter, 14 March
iS7|.
dau. of Sir Thomas
Pomeroy of Berry
Pomeroy, co.
Devon, knight
Anthony
Floyer.
Anthony Floyer of-^Anne Martin, dau. and coheir
Floyer's Hayes, co.
Devon, and of Stanton
Gabrielle and Berne,
in Whitchurch Canoni-
corum, CO. Dorset,
esquire; mentioned in
will of his mother-in-
law, Margaret Martin,
4 May 1606; died 28
November 1608. Ad-
ministration granted
18 December 1609
(P.C.C.) {Inq.p.m,
taken i January^
7/ac. I.)
of Nicholas Martin of Athel-
hampton, co. Dorset, by
Margaret his wife, dau. of
John Wadham ; her name
cancelled in her mother's will
4 May 1606, which she con-
tested ; administratrix to her
husband 18 December 1609 ;
named as executrix to will of
her brother-in-law, William
Floyer, 27 August 16 16.
WiU dated 29 December
1626, proved (P.CC.)
Mary, bapt. at St. Tho-
mas', Exeter, 10 January
155I; aged 21 and
more 15 October 1571 ;
marr. istly at St. Tho-
mas', Exeter, 23 March
157I, John Huckmore
of Buckland Baron, co.
Devon ; marr. 2ndly
William Trehane. She
died 12 April, bur. at
St Thomas', Exeter, 14
April 1582. {Inq,p,m,^
24 Eliz.) =?=
Margaret, bapt.
at St Thomas',
Exeter, i May
1556; marr.
there 7 April
1578, Arthur
Hall
Anthony Floyer of Berne; aged 12, 28-pEleanor Pole, dau. of Sir William
November 1608; sold Floyer's Hayes
estates to Henry Gk)uld of Lew Trenchard,
CO. Devon ; contested validity of the will
of his uncle, William Floyer, decided in
favour of his mother and brother, John
Floyer, Tuesday, 18 November 1623;
bur. at Whitchurch Canonicorum 2 No-
vember 1 67 1. Will dated 17 January
167^, proved 11 October 1672 (P.CC.
120 Eure).
Pole of Shute, co Devon ; bapt
at Shute 22 May 1597 ; executrix
to her husband's will 11 October
1672; bur. at Whitchurch Canoni-
corum 7 April 1676. Will dated
26 September 1674, proved 12
June 1676 (P.CC. 64 Bence).
Thomas Floyer,
living 28 Novem-
ber 1608; died
before 27 August
1616.
24
Digitized by
Google
Digiti
zed by Google
Digitized by
Google
Baldwin Floyer, Rector of Martha
Hawkridge, co. Somerset, Floyer.
II July 1 554-55-
Thomasia, marr. istly, as his 2nd wife, Thomas Stowel
of Bond Street, London ; marr. andly Richard Coplestone
of Woodland, co. Devon; mentioned in will of his
father, John Coplestone of Coplestone, 6 March 15IJ;
died 25 October 1586. {Inq,p, «., 2g Elit,)
. I
Elizabeth, bapt.
at St. Thomas',
Exeter, co.
Devon, 28 May
1558; marr. . .
Geare of Heavi-
tree, Exeter.
I
Charles Floyer,
bapt at St
Thomas', Exe-
ter, 3 May
1559.
lllia
William Floyer of Moorlinch,
CO. Somerset; bapt. at St
Thomas', Exeter, 6 April
1561 ; administrator to the
estate of his brother-in-law,
Fremond le Ireis, 1 1 January
16 1 1. Will dated 27 August
1616, with two codicils dated
respectively 31 August 161 7
and 16 November 1622,
proved 18 November 1623
(P.CC. Ill Swan),
Anne, mentioned in her
husband's will 10 August 1614,
and in will of her brother,
William Floyer, 27 August
161 6 ; marr. Fremond le Ireis
of Blandford, CO. Dorset Will
dated 10 August 1614. Ad-
ministration granted 1 1 January
1 61 1, to William Floyer during
minority of the son and execu-
tor, Fremond le Ireis (P.CC.
I Rudd). ^
A
William Floyer of The White House, in Llanteilo Portolly, co.=
Monmouth ; named heir to the Monmouth estates of his uncle,
William Floyer, 16 November 1622 ; imprisoned at Hereford by the
Parliament, his estates confiscated in 1645 ; compounded for his
estates with the Parliamentary Committee 30 March 1653; living
3 October 1654 {Royalist Composition Papers); died before 14
November 1656 (will of his nephew, John Floyer of Moorlinch).
■Frances.
I
Mary Floyer,
mentioned in
will of Mar-
garet Martin,
her grand-
mother, 4 May
1606.
Anthony Floyer,
bapt at Whit-
church Canoni-
corum,co. Dorset,
28 November
1624.
Margaret Lawrence,-
dau. of Sir Edward
Lawrence of Creech
Grange, Isle of Pur-
beck, CO. Dorset,
knight ; bapt at
Steeple, co. Dorset, 13
October 1625 ; marr.
there 22 May 1641.
I St wife.
.-^William Floyer of Berne,"
J. P. for CO. Dorset; men-
tioned in his mother's
will 26 September 1674 ;
died 7 January 168^.
Will dated 19 November
1680, proved 22 Feb-
ruary i68f (P.CC. 25
North).
i-pElizabeth Mainwarine, dau.
of Randle Mainwanng of
London; marr. at Kensing-
ton, CO. Middlesex, 19
August 1650; died, aged
42, 22 January, bur. at
Whitchurch Canonicorum
24 January 1 66|. 2nd wife.
Katherine Taylor,-
dau. of Jacob Tay-
lor of Symondis-
bury, CO. Dorset;
marr. at Symonds-
buryin 1674; bur.
at Whitchurch
Canonicorum 6
April 1676. I St
wife.
"Anthony Floyer of Berne,
of Stratton, co. Dorset, J. P. for
CO. Dorset and a Major in the
Militia ; bapt. at Steeple 2 1 May
1642 ; of Exeter College, Oxford,
matriculated 9 December 1659;
mentioned in will of his grand-
mother, Eleanor Floyer, 26 Sep-
tember 1674, and in his father's
will 19 November 1680; bur. at
Whitchurch Canonicorum 7
November 1701. Will dated
28 July 1701, proved 6 December
1 701 (P.CC. 166 Dyer).
25
and-rSarah Gould, dau. of John Gould of
Upway, CO. Dorset; bom at Sydling,
CO. Dorset ; marriage settlements dated
21 September 1664; executrix to her
husband's will 6 December 1701 ; men-
tioned in will of her brother, John Gould,
17 February 172!^; renounced adminis-
tration of estate of her son, Anthony
Floyer, 9 July 1728; bur. at Upway
9 February 1 73J. Will dated 29 August
1702. Administration granted 11 Sep-
tember 1733 and 9 August 1738 (P.CC
194 Brodrepp), 2nd wife.
Digitized by
Google
John Floyer of Moorlinch, co. Somerset, and of The-
White House, in Llanteilo PortoUy, co. Monmouth ;
executor and heir to his uncle, William Floyer,
i8 November 1623. {Inq. p. m, taken at Weobky^
CO. Hereford^ 2J August 1632.)
-Anne Bower of Mooiiinch. Will dated
13 April 1637, proved 5 May 1637 by
Henry Vavasour, cousm (P.C.C. 83
Goare). {See *' Somersetshire Wills,'' 3rd
series, page 2g,)
Jane Floyer, bapt.
at Whitchurch
Canonicorum, co.
Dorset, 9 May 1 626.
Katherine Floyer,
bapt at Whitchurch
Canonicorum 24
March 162^ ; bur.
there 22 February
i63f
merchant; died
before 17 Jan-
uary 167^.
I
Richard Tomes— Elizabeth, marr. at Whit-
of London, church Canonicorum 16
August 1 660 ; mentioned
in her father's will 17
January 167^, and in
will of her sister, Eleanor
Floyer, i o January 1 69I ;
executrix to her mothei^s
will 12 June 1676; bur.
at Whitchurch Canoni-
corum 27 September
1699.
Eleanor Floyer of Topsham,
CO. Devon; bapt at Whit-
church Canomcorum 13
January i6|J; mentioned in
her father's will 17 January
i67f, and in her mother's will
26 September 1674; bur. at
Whitchurch Canonicorum 17
January 169I. Will dated 10
January 169I, proved 16
March 169I (P.CC. 209
Irfy).
T
Mary Pole,-
dau. and co-
heir of Sir
Wniiam Pole
of Shute, CO.
Devon; marr.
in 1677. ist
wife.
Floyer of=— Grace Cossins
CO. Dorset ; of Broad Win-
-William
Berne,
mentioned in his
father's will 19 Novem-
ber 1680, in will of his
aimt, Eleanor Floyer,
10 January 169^, and
in will of Sarah floyer
39 August 1703.
Floyer of Stafford
House, Dorchester.
ston, CO. Dor-
set 2hd wife.
Randle Floyer of Topsham ; mentioned
in will of his grandfather, Anthony
Floyer, 17 January 167^, and in his
father's will 12 November 1680; executor
to will of his aunt, Eleanor Floyer,
16 March 169I ; died before 10 October
1740; marr. Mary Ely, dau. of Thomas
Ely. She marr. 2ndly . . . Morley of
Topsham, and was Uving 10 October
I
Anthony Floyer of St Peter's, Dorchester, co.
Dorset ; mentioned in his mother's will 29 August
1702 ; bur. at Upway, co. Dorset, 30 December
1727. Administration granted 9 July 1728, to
sister, Margaret Floyer (P.CC)
John Young-pSarah, bapt at Whitchurch
of Trent, CO. Canonicorum 10 February
Somerset i68f ; marr. at Stratton,
CO. Dorset, i December
1699 ; mentioned in will
of her uncle, John Gould,
17 FebnMuy 172^, and in
will of her sbter, Anne
Floyer, 15 September 1751;
administratrix to estate of
her sister, Hussey Floyer,
24 September 1742.
Signature to a Deed dated 20 May 1709.
26
Digitized by
Google
Grace Floyer, men-
tioned in her father's
will 17 January 167 J,
in her mother's wul
26 September 1674,
and in will of her
sister, Eleanor Floyer,
10 January 1694.
Mary, mentioned in
her Other's will 17
January 167^, and in
her mother's will 26
September 1674; mar-
ried at Whitchurch
Canonicorum 23 Jan-
uary 164^, Thomas
Hippisley. ^
— I
Sarah, mentioned in her Other's Anne, mart,
will 17 January 167^, and in at Whitchurch
her mother's will 26 September Canonicorum
1674 ; bur. at Whitchurch 25 June 1650,
Canonicorum 24 June 1686; John Bridges,
marr. there 8 October 1657, y'
Samuel Bulstrode, who died a
before 17 January 167^.
Charles Floyer, mentioned in
will of his grandfather, Anthony
Floyer, 17 January 167^;
executor to his father's will
22 February i68f.
I
Edmund Floyer, mentioned
in will of his grandfather,
Anthony Floyer, 7 January
167^; living 22 February
i68f
. . . mentioned in her father's
will 19 November 1680; marr.
James HoUoway, esquire, men-
tioned in his father-in-law's will
19 November 1680.
Margaret Floyer of Dorchester, co.
Dorset ; bapt. at Charmouth, co.
Dorset, 30 April 1688 ; mentioned
in her father's will 28 July 1701,
in will of her uncle, John Gould,
17 February 172J, and in will of
her sister, Hussey Floyer, 10 Oc-
tober 1 740 ; administratrix to estate
of her brother, Anthony Floyer,
9 July 1728, and to her mother's
estate 9 August 1738; totally deaf
for 60 years; died, aged 80, 30
January 1767. Will dated 8 Feb-
ruary 1765, proved 24 March 1767
(P.C.C. 96 Legard),
Rev. William Floyer, Rector 01
Trusham, co. Devon ; bapt. at
Charmouth 16 November 1689 ;
of Wadham College, Oxford, ma-
triculated 27 March 1708, as
"Founders Kin," aged 17, B.A
1712, M.A 1717; mentioned in
his fother's will 28 July 1701, in
his mother's will 29 August 1702,
and in will of his uncle, John
Gould, 17 February 172^; bur.
at Trusham i September 1742.
Will dated 14 August 1742, proved
2 November 1742 (P.C.C. 322
Trenley),
>f_Sarah
BurweU, dau.
and heir of Hamy
Burwell of Ottery St.
Mary, co. Devon ;
marr. at Ottery St.
Mary 25 October
1717; mentioned in
Tnll of her sister-in-
law, Hussey Floyer,
10 October 1740 ;
executrix to wiU of her
husband 2 November
1742.
I
Anthony Floyer
of Dorchester ;
bapt. at Ottery
St. Mary in 1718;
mentioned in will
of his aunt, Anne
Floyer, 15 Sep-
tember 1750 ;
died 29 January
Rev. John Gould Floyer, Rector of
Esher, co. Surrey ; of Wadham College,
Oxford, 9 April 1739, aged 18, B.A
1742, Fellow 1744, M.A. 1745; men-
tioned in will of his aunt, Hussey Floyer,
10 October 1740, in his father's will 14
August 1742, and in will of his aunt,
Mstfgaret Floyer, 8 February 1 765 ; Rector
of Esher 1747 ; died at Esher 18 March
1777. Will dated 12 November 1775,
Administration granted 13 May 1777
(RCC. 210 Collier.)
27
Margaret, bapt. 14 July 1722;
mentioned in will of her aunt,
Margaret Floyer, 8 February 1765,
and in will of her sister, Jane, wife
of the Rev. William Martyn, 4 De-
cember 1777; living in 1792;
marr. 12 Februarj^ 174ft J&na^s
Cornish of West Teignmouth, co.
Devon, an Officer of Customs,
who died 18 October 1785.
Digitized by
Google
Hubert Charles Floyer of Over Compton,«
CO. Dorset; bapt at Stratton, co. Dorset,
19 January 1 69I; mentioned in his father's
will 28 July 1 70 1, and in his mother's will
39 August 1702 ; executor to will of his
uncle, John Gould, 16 May 1728; named
executor to will pf his sister, Hussey
Floyer, 10 October 1740; died 23 Feb-
ruary 1 74$, bur. at Over Compton. M.I.
Administration granted 13 February
i74f (P.CC.)
r^Anne Abington, dau. of John
Abington of Over Compton ;
marr. at Yetminster, co. Dorset,
14 November 1734; mentioned
in will of her sister-in-law, Hussey
Floyer, 10 October 1740; bur. at
Over Compton i June 1751. Will
dated 15 September 1750, proved
32 June 1752, by her niece,
Elizabeth Lillington (P.CC. 154
Betiesworth).
Antonia Floyer,
bapt. at Stratton
28 March 1693;
(?)bur.atUpway,
co.Dorset,s April
1695.
I I
Hussey Floyer of Dorchester, co. Dorset ; mentioned in will of her uncle, John Floyer,
John Gould, 17 February 172!^; administratrix to her mother's estate 9 August bapt. at Strat-
1738; bur. at Upway 25 April 1742. Will dated 10 October 1740. ton 17 October
Administration granted 24 September 1742 (P.CC. 272 Tnnley). 1699.
William Floyer,
bapt.atTrusham,
CO. Devon, 1 2
May 1724; died
12 October, bur.
at Trusham 14
October 1725.
I
William Floyer of Reesby Hall,-]pFrancesA3rscoghe,dau.
in Stainton-by-Langworth, co.
Lincoln; Captain North Lincoln
Militia; bapt. at Trusham 12
May 1726 ; mentioned in will of
his aunt, Margaret Floyer, 8 Feb-
ruary 1765 ; administrator to his
brother, John Gould Floyer, 13
May 1777; went to France in
1 78 1, under the name of de
Champenaux ; died at Paris 1 1
July 1782. Will dated 31 De-
cember 1780, with codicil dated
30 January 1 781, proved4 January
1783 (P.CC 16 Comwallis),
and heir of Edward
Ayscoghe of Louth,
CO. Lincoln ; marr. at
Keith Chapel, London,
II November 1752;
mentioned in her hus-
band's will 3 1 December
1780; died suddenly
at Balderton-cum-
Famdon, co. Notting-
ham, 15 July, bur.
there 18 July 1795.
Elizabeth Floyer,
bom 29 May,
bapt at Trusham
13 June 1728;
died 14 No-
vember, bur. at
Trusham 16
November 1736.
Anthony Floyer of Reesby Hall, in Stainton-by-Langworth, and-
afterwards of Ketsby Hall, in South Ormsby, both co. Lincoln;
Captain in the Notts Fencibles ; mentioned in will of his great-aunt,
Margaret Floyer, 8 February 1765; named heir to his uncle, John
Gould Floyer, 12 November 1775; named executor to his father's
win 31 December 1780; died at Ketsby, aged 59, bur. at South
Ormai>y 8 March 1814. M.L Administration granted 20 July 1814.
-Elizabeth Brabins, dau.
of George Brabins of
Bennington Hall, co.
Lincoln; marr. at South
Ormsby 24 June 1784;
bur. there 8 October
1814, M.L
John Gould Floyer of Ketsby Hall, in the-ySarah Wright, dau. of the Rev. Richard Wright,
Vicar and Impropriator of Wrangle, co.
Lincoln, by Susanna his wife, dau. of Isaac
Hill of Alford, co. Lincoln; bapt at Wrangle
22 July 1789 ; marr. there 26 May 1815 ; died
at Louth, aged 52, 22 January, bur. at South
Ormsby 28 January 1841. M.I.
parish of South Ormsby, and sometime of
Louth, CO. Lincoln; born at Reesby Hall
16 July 1785, bapt. there privately the next
day; died at Louth 20 November, bur. at
South Ormsby 25 November 1841. M.L Will
dated 14 August 1837, with codicil dated 28
December 1840^ proved j May 1842, by John
Wright, one of the surviving Etors (P.CC.
327. 42). A
{For issue see " VisiUUion of England and Wales^'
Vol. IIL, page iij.)
28
Digitized by
Google
Hubert Floyer of Long Buckby, co.
Northampton, surgeon (twin with
Caleb) ; bapt. at Trusham, co. Devon,
26 February lyf^; mentioned in his
father's will 14 August 1742, in will
of his aUnt, Anne Floyer, 15 Sep-
tember 1750, in will of his aunt,
Margaret Hoyer, 8 February 1765,
and in will of his sister Jane, wife of
the Rev. William Martyn, 4 De-
cember 1777; died 20 May 1781;
marr. Mary Gundy.
Rev. Caleb Floyer, Rector of Tealby,
CO. Lincoln (twin with Hubert); bapt
at Trusham 26 February i7f^; of
Wadham College, Oxford, matriculated
2 April 1748, aged 16; mentioned in
his father's will 14 August 1742, in will
of his aunt, Margaret Floyer, 8 Feb-
ruary 1765, and in will of his sister,
Jane, wife of the Rev. William Martyn,
4 December 1777. Will dated 21
March 1771, proved at Lincoln 30
August 1779- ^® marr. Elanaria,
who was living 30 August 1779.
Sarah Floyer,
bapt at Trusoam
23 November
173a; bur. there
18 May 1741.
Rev. William Martyn,-
Rector of Dunkerton,
CO. Somerset, „ and
of Nether-Exe, co.
Devon ; mentioned
in will of Maigaret
Floyer 8 February
1765. Will dated 24
February 1768, with
codicil dated 23
March 1769, proved
3 April i77o(P.C.C.
Jenner),
■Jane, bapt at Trusham 23 July
1734; marr. 14 June 1764;
mentioned in will of her aunt,
Margaret Floyer, 8 February 1 765 ;
executrix to her husband's will
3 April 1770; renounced execu-
tion of wiU of her brother, John
Gould Floyer, 13 May 1777; died
14 June 1779, bur. at Dunkerton.
Will dated 4 December 1777,
proved 9 October 1779 (P-C.C.
424 Warburton), Administration
granted 17 October 1786, to Jane
Martyn, daughter.
/N
I I
Anne Floyer, bapt.
at St Mary Major,
Exeter, co. Devon,
12 January 173J;
died 24 January,
bur. at Trusham
26 January i73f.
Elizabeth Floyer,
bapt at Trusham
10 November
1737; mentioned
in her father's will
14 August 1742.
I
Charles Burwell
Floyer, bapt at
Trusham 10 June
1 740; mentioned
in his father's will
14 August 1742,
in will of his aunt,
Margaret Floyer,
8 February 1765,
and in will of his
brother, William
Floyer,3 1 Decem-
ber 1780; living
at Wakefield, co.
York, in 181 2.
Margaret Floyer of Brook
House, Halifax, Nova Scotia;
mentioned in her ftither's will
31 December 1780; died at
Brook House, aged 60, 9 De-
cember, bur. in Woodlawn
Cemetery, Dartmouth, Nova
Scotia, II December 18 14.
M.I.
William Floyer, Captain in the
]5oth (Royal American) Regiment
of Foot ; bom 6 August 1758 ;
Ensign 24 February 1776, Lieutenant
17 March 1779; mentioned in his
Cather's will 31 December 1780;
killed in an Expedition in the West
Indies before 1795.
Frances, mentioned in
her Other's will 31 De-
cember 1 780 ; marr. John
Hall of 422 Oxford
Street, London, and of
North Thoresby, co.
Lincoln, who died before
19 January 1801.
Anne Floyer of Claxby, co.
Lincoln ; mentioned in her
father's will 31 December
1780; bur. at Alford, co.
Lincoln, 15 February 1827.
M.L Will dated 8 January
1824.
John Gould Floyer of Wadham
College, Oxford, matriculated
5 June 1777, aged 15, admitted
Scholar as "Founder's Kin," 30
September 1779; mentioned in his
father's will 31 December 1780.
Richard Floyer of Alford ;
mentioned in his fieither's will,
not 21, 31 December 1780;
died at Alford 7 December,
bur. 10 December 1826.
M.I. Will dated 16 August
1826.
George Ayscough Floyer,
mentioned in his father's
will, not 21, 31 December
1780; Lieutenant R.N.
13 April 1789, said to
have been drowned in the
" Royal George."
I
Elizabeth Floyer,
mentioned in her
father's will 31
December 1780;
died in childhood.
Jane, mentioned in her
father's will 31 December
1780; died 12 September
1824; marr. 10 June 1793,
John Waite of Louth, c»,
Lincoln, attorney.
Edward Ayscough
Floyer, R.N.; men-
tioned in his
father's will 31 De-
cember 1780; marr.
Martha.
29
Digitized by
Google
CooksoiL
[VoL 3, p. 129.1
Pedigree of Cookson.
Bryan Cookson, tenant of Thomas-j-
Pudsey 1523, on subsidy roll of
Stainclifife and Yewcross, co. York ;
bur. at Giggleswick, co. York, 28
November 1592.
Robert Cookson of Settle,-yElizabeth.
CO. York.
Bryan Cookson, bur. at Giggleswick-j-£lizabeth Preston, marr. 11 June 1579;
3 October 1603.
bur. at Giggleswick 2 April 16 10.
marr. circa 1608.
I St wife.
—Robert Cookson of Giggleswick ^-Catherine Knowles, marr. at Giggleswick
bapt. at Giggleswick 4 September
1572; bur. there.
9 November 1620; bur. there 25 August
1674. 2nd wife.
II I 11
Margaret Cookson, bapt Nathaniel Cookson, Elizabeth Cookson, bapt.
at Giggleswick 2 October bur. at Kirkby at Giggleswick 19 April
1621. Malham, co. York, 1624.
12 March 163I.
Isabella Cookson, bur. at Elizabeth Cookson, bapt
Giggleswick 19 February at Giggleswick 30 April
i67f. 1626.
Brian Cookson, bapt at Giggleswick 1 1 January-^-
i6f^; churchwarden 1659; died in i68f.
Robert Cookson of Settle, yeoman; bapt in 1638 ; bur. at-]pMary, executrix to her husband's
Giggleswick 4 July 1702. Will dated 9 June 1702, proved
at York 4 August 1702.
will 4 August 1 702.
Brian Cookson, Robert Cookson of^»Frances Scott, marr. at Nathaniel Cookson, bapt at
bom in 1663. Giggleswick. Giggleswick 19 February Giggleswick 29 December
1759. 2nd wife. 1686.
30
Digiti:
zed by Google
4
Digitized by
Google
/.: /> ./
Digiti
zed by Google
lOyOoAuxyny,
Digiti:
zed by Google
Digitized by
Google
Matilda Cookson, bapt. at
Giggleswick, co. York, 22
September 1577.
Bryan Cookson, bapt. at Giggleswick-pAnne, bur. at Gigg^eswick
13 April 1591 ; bur. there 10 May
1669.
27 August 1673 as wife of
Bryan Cookson "Clark."
Judith Cookson, bapt
at Giggleswick 18 May
1617; bur. there 17
November 161 9.
Robert Cookson of Settle,"
ca York ; bapt 25 August
161 1 ; paid tax for three
hearths 1664 ; bur. at
Giggleswick 3 November
1678.
-Maria, bur.
at Giggles-
wick 25
April 1720.
Elizabeth, bapt at Giggleswick
December 1614; marr. at
21
St Peter's, Leeds, co. York,
18 September 1639, Alexander
Metcalfe.
Catherine Cookson,
bapt at Giggleswick
2 August 161 7; bur.
there25August 1674.
Catherine Cookson, bapt. *
at Giggleswick 28 August
1655- _
A|;nes Cookson, bapt at
Giggleswick 16 June 1656.
Brian Cookson of Set tie ^'-i-Hannah, marr.
bapt 6 May 1660; nVra 1689; bur.
churchwarden 1667 ; at Giggleswick
bur. at Giggleswick 11 July 17 13.
26 September 17 10.
Elizabeth Cookson, bapt.
at Giggleswick in May
1662.
William Cookson.pHannah Great-
of Briggate, Leeds;
bapt at Giggles-
wick in 1639 ;
went to Leeds
circa 1652 ; Alder-
man of Leeds
1685 ; died 28
January i7It-
Wm proved (York
Registry, Vol. 70,
fo. 421).
head of Leeds ;
marr. at Chapel
Allerton, co.
York, 9 Novem-
ber 1665 ; died
12 February
i7»
Ann, bapt at
Giggleswick in
1646 ; marr.
there in 1668,
Samuel Great-
head of Leeds.
Timothy Cookson,-p Ann Norton, dau. of
' of
bi^t at Giggleswick
5 October 1654 ;
of Christ's College,
Cambridge, B.A.
167s, M.A. 1683;
Curateof St Peter's,
Leeds.
Joseph Norton
Briggate; bom ai
Jime, bi^t privately
30 June 1659; marr.
at St John's, Leeds,
12 May 1684, she
then aged 25.
MargaretCookson,
bom 24 March
i68|, bapt at
St Peter's, Leeds,
9 April 1685.
JudSth Cookson,
bom at Leeds
12 October 1686,
baptatStPeter's,
Leeds, the same
month.
AnneCookson,
bora 8 June,
bapt at St
Peter's, Leeds,
4 July 1688.
iogct
BridgetCookson,
bom 12 April,
baptatStPeter's,
Leeds, 30 April
1690.
I
John Cookson, bora 15 January, bapt. at
St Peter's, Leeds, 31 January i66f; bur.
there 2 July 1667.
Hannah Cookson, bora 14 February, bapt at
St Peter's, Leeds, 97 February i66|; bur.
there 12 May 1668.
31
Digitized by
Google
Maria, bapt. at Giggleswick, co. York,
I November 1665 ; died 3 January
lyoj^ ; marr. at Giggleswick i October
1699, William Paley.
Esther Cookson,
bapt at Giggles-
wick 29 April
1671.
Isabella, bapt. at Giggleswick 19
February 167^ ; marr. there i Sep-
tember 1698, Robert Austwick.
Dawson Cookson,
bapt. at Giggles-
wick 29 March
1690.
Alice Topping
Preston; marr. at
Ribchester, co.
Lancaster, 30 No-
vember 17 19; bur.
at Giggleswick 15
May 1755. ist
wife.
of»^Robert Cookson,
bapt. at Giggles-
wick 14 January
169^; bur. there
2 March
I
William Cook-
son, bapt. 23
February 1 7^;
bur. at Giggles-
wick I Novem-
ber 1726.
fElizabeth, marr.
in 1756. 2nd
wife.
i77t-
I
Alice Cookson, bur.
14 September 1757.
Susanna.«TO]
I St wife.
raven Cookson of-
Rathmelmoor, co. York;
bapt. 28 May 1723; bur.
at Giggleswick 27 July
1789. Administration
granted 9 September
1789 (York Exchecquer
Court).
I I
Susanna, bur. William Ayrton,=»Susanna, marr. at
at Skipton-in- bom in 1769. Ryleston,co.York,
Craven, co. 9 April 1794;
York, 2 1 Feb- bur. 14 November
ruary 1762. i^39*
.Elizabeth Swingle-
hurst; marr. before
6 February 1764,
date of her mother's
will; died, aged 75,
bur. 12 February
1805. 2nd wife.
Craven Joab Cook-
son, bom in 1767 ;
bur. at Giggleswick
17 July 1796.
Hannah Cookson,
bapt. at Giggles-
wick 7 June 1694.
I I I
Hannah Cookson,
bapt. at Giggleswick
13 November 1726.
Robert Cookson,
bapt. at Giggleswick
9 April 1730.
Dawson Cookson,
bapt. at Giggleswick
22 August 1736.
Christopher Dawson
Cookson, born in
1770; bur. 19 July
1781.
William Cookson of Leeds, co. York; born 17 October, bapt.
I November 1669; Alderman 1685, Mayor of Leeds 17 12, 1725,
1738; died at Leeds, aged 74, 22 July 1743, bur. at St. Peter's,
Leeds. Will dated 18 July, proved
at York 8 December 1743 (Vol. 88,
fO' 354)' He marr. 2ndly Margaret,
living 18 July 1743. M.L to him
and his wife at St Peter's, Leeds (see
''Fragmenta Genealogical' Vol. VL,
page 40),
-r=Su;
^^on
isanna Idle, dau. of
Michael Idle of Leeds ;
bom at Austrup Hall
7 Febmary, bapt at St.
Peter's, Leeds, 25 Feb-
ruary i6J^J ; marr. at
Roth well, CO. York, 22
June 1 701; died, aged 61,
12 Febmary 174^; bur. at
St Peter's, Leeds. M.L
William Cookson,
bom 20 April
1702.
Michael Cookson,
bom 2 April 1703;
died in infancy.
Susanna Cook-
son, bom 3
April 1704.
32
John Cookson of the Middle Temple,
Barrister-at-Law ; bom 24 May 1706 ;
of University College, Oxford, matricu-
lated 28 January 172!; Commissioner
for licensing chairs and coaches ;
died I February 1783.
Digitized by
Google
William Cookson,
bapt. at Giggles-
wick, CO. York,
i9Decemberi695.
Brian Cookson,
bapt. at Giggles-
wick 8 Decem-
ber 1696.
John Cookson,
bapt at Giggles-
wick 26 January
169I; bur. there
aaGNctoberiyia.
Maria, bapt at Giggleswick ai April
1703; marr. istly at Giggleswick in
1724, Thomas Norris; marr. there andly
ao Jime 1738, George Carr.
Joshua Cook-
son, bom a 5
October, and
bur. I No-
vember 1670.
Timothy Cook-
son, bom 13
August, bapt at
Leeds a8 Au-
gust 167a; bur.
Uiere 15 March
i67f
Thomas Cookson,
bom ao August,
bapt at St Peter's,
Lasds, a Septem-
ber 1674 ; bur.
there 4 June 1676.
Samuel Cookson, bom^-Mary Hindley,
^3 Julyi bapt. privately dau. of Thomas
10 August 1676; died Hindley; living
in 1711. Will dated 15 Apnl 1711.
15 April, proved at
York 19 April 171 1
(Vol. 67, fo. ao9).
Thomas Cookson of Kirkgate, Leeds,-pMargaret Dawson, dau. of William
CO. York, merchant; bom a September
1607 ; Alderman of Leeds 174a; died,
aged 65, ao August 1773, bur. at
St PetePs, Leeds. M.I. to him and
his wife at St Peter's, Leeds (see
"J^gmenia Geneahgica,'' Vol. F/.,
page 40),
Dawson of Langcliffe Hall, Settle,
CO. Y(M:k; bom a January 173^ ;
marr. in 1749 ; died, aged 8a,
a4 October 1803, bur. at St
Peter's, Leeds. M.L
Frances Cookson,
bom 4 June 1709.
I
William Cookson, bom-T-Mary Scott,
30 October, bapt. at dau. of the
St. Peter's, Leeds, 7 Rev. James
December 1749; D.L. Scott, In-
for CO. York; Mayor cumbent of
of Leeds 1783-1801; Holy Tri-
died at South Parade, nity, Leeds,
Leeds, aged 61, i by Anna-
February, bur. at bella his
St Peter's, Leeds, wife ; marr.
6 February 181 1. M.L aa Novem-
there {see ^^Fragmenta ber 1779.
Genealoaca," Vol. F/.,
page 4J).
A
(For issue see " Visitation of England
and Wales,'' Vol. VIJL, page 48.)
I I
Thomas Cook-
son, bom a4
February i7Sa;
died in infancy.
John Cookson,
bom 30 March
i7S3;died,aged
ao, 19 October
1773, bur. at St
Pet^s, Leeds.
M.I. in the
chancel there
(see "Fragmenta
Genealogical'
Vol VL, page
41) .
i^Philadelphia Mc-
Murdo, dau. of
Captain Robert
McMurdo; bora
I January 1779;
marr. i June
i8oa j died at
Newark, co. Not-
tingham, and
wife.
Thomas Cookson oi
Knostrop, Leeds ;
bom 18 May, bapt
at St Peter's, Leeds,
14 June 1754;
Aldermanof Leeds ;
died at i Portland
Place, Hull, co.
York, 15 January
1833, bur. at Hull
He marr. istly,
Mary Elizabeth
Child, who died s.p.
4 September 1798.
(For issue see '' Visitation of England
and Wales," Vol. IX., page 145.)
33
Digitized by
Google
Tabitha Cookson,
bom 3 Sq)tember,
bapt. at St. Peter's,
Leeds, 26 Septem-
ber 1677; bur. there
3 January 167I.
Rev. Joseph Cookson, D.D. ; bom 24 September,«p£lizabeth Smith, dau. of
bapt. privately 16 October 1678; of Christ's
College, Cambridge, B.A. 1699, M.A. 1703;
Vicar of Leeds 6 March 171!^; Sub-Dean of
Ripon 1738; died at Leeds, aged 65, 20 Feb-
ruary i74|-; bur. at St. Peter's, Leeds. Will
proved 3 July 1745 (Cons: Court of York),
Memorial tablet to him and his wife at the
East end of the South wall of the chancel of
St. Peter's, Leeds (see ^^Fragnunta Genealogical
Vol. VL, page 40).
the Rev. John Smith of
Hendon ; marr. there
24 August 1 7 10; died,
aged 7§, 23 April 1761.
Administration granted
22 May 1 761, to daugh-
ters Mary and Sarah
Cookson.
Susanna Cook-
son, bom 10
June 1711.
Mary Marsden, dau.»
of Henry Marsden
of Wennington, co.
Essex; marr. 21 July
1742. ist wife.
—Edward Cookson, bora 19 August--Sarah Harrison of
1 7 1 2 ; Lecturer at St Peter's, Leeds ; Leeds ; adminis-
died, aged 40, 27 August 1757.
Administration granted 21 Septem-
ber 1757. Memorial tablet at the
East end of the South wall of the
chancel of St Peter's, Leeds {see
''Fragmenta Genealogical' VoL VL,
page 40).
tratrix to her
husband 21 Sep-
tember 1757; died
in Octob^ 1791*
2nd wife.
William Cookson of Hull, co. York ; bom-pEleanor Stockton of
9 September, bapt at St Peter's, Leeds,
5 October 17 10; apprenticed 19 September
1726 to William Mowld of Hul^ merchant;
admitted a Freeman of Hull 13 June 1734,
Chamberlain 1737, Sheriff 1741, Alderman
8 August 1744, Mayor 1745 and 1757, he
resigned his position as Alderman 9 May
1775 ; died at Hull 27 April 1779. ^
All Hallows', Hull ;
marriage licence
dated 8 May 1741,
she then aged 19.
Elizabeth Cookson, born
9 December 17 11, bapt
I January 1717; died,
aged 70, 23 October
1 78 1, bur. at St Peter's,
Leeds. M.L there (see
^^Fragmenta Genealogical'
Vol VL, page 41).
John
Cookson, bom at Leeds 19 February,^FSarah Power, 4th dau. of William Power of
bapt at St Peter's, Leeds, 18 March 1756;
Alderman of Leeds 1789 ; died, aged 53,
9 January, bur. at St Peter's, Leeds, 16 Jan-
uary 1809. Will dated 27 January 1808, with
codicil dated 29 January 1868, proved 4 July
1809, by Joseph Fawcett, John Goodman,
Christopher Smith, and Thomas Overend
Upton, the Etors (P.CC. 531 Loveday).
Clapham, co. Surrey, by Susanna Shed his
wife; bom 28 July 1765, bapt at St Olave's,
Hart Street, London, 21 August 1766; marr.
at the parish church, Clapham, 16 February
1789; marr. 2ndly, 6 September 1809, Robert
Culverwell of London. She died in London
17 January 1846.
{For issue see " Visitation of England and Wales^'
Vol IIL, page 129),
34
Digitized by
Google
Cookson,-p£li2abeth Denison,
dau. of Thomas
Denison of Leeds;
bom lo March
i68|; marr. i Jan-
uary 1705.
John
bom 22 Sep-
tember, bapt
privately 6 Oc-
tober 1680.
Timothy Cookson. Will-j-Mercy Asquith,
dated 7 December 1762,
proved at York 10 March
i76f (Vol. 125, fo. 177).
Ann Cook-
son, bom
8 Novem-
ber 1722.
I, dau. of Caleb
Asquith; bom 31 March,
bapt. at St Peter's, Leeds,
16 April 1691 ; marr. there
ID December 1721.
James Cookson, bom-f-Mary Lowry, dau.
10 January 172^ ;
died, aged 38, 28
April 1 76 1, bur. at
St Peter's, Leeds.
M.I. in the chancel
there to him and his
wife {see **jFragmenta
GeneahgUa,'' Vol. VL,
page 41).
A
of John Lowry;
marr. at the parish
church, Leeds, 22
May 1749; died,
aged 65, bur. at
the parish church,
Leeds, 27 Decem-
ber 1788. M.I.
TimothyCookson,-
bom 8 October
1727 ; M.A. of
Christ's College,
Cambridge; Lec-
turer at Leeds ;
Vicar of Stilling-
ton, CO. York.
Caleo Cookson,
bom 16 August
1730-
Judith, marr.
Thomas Turner
of Leeds.
Hannah Cook-
son, bom 3 June
1 7 14.
Elizabeth Cook-
son, bora 7
September 17 15.
Sarah Cookson, bom
19 April 1717; ad-
ministratrix to her
mother 22 May 1761.
Joseph Cookson, bom
in November 1718.
I I
Ann Cookson, bom
28 January 172^.
MaryCookson,bom
31 May 1722; ad-
ministratrix to her
mother 22 May
1761.
I
James Kennion— Betty, bom 7
of Heddingly, April 1724;
Leeds ; died 99 marr. a May
April 1753. 1752.
Charles Cookson, bom 30 June, bapt. at
Giggleswick, co. York, 23 July 1713; died
in 1760.
James Cookson, born 11 May 17 15, and
bapt the same day.
Arthur Cookson, born at Leeds»-Ann de Char-
5 September 1720; of Magdalen reau, widow
College, Cambridge, B.A. 1741, of Colonel
M.A. 1745; Curate of Ealing, co. Rambouillet;
Middlesex, 12 January 1752, marr.ini756.
Lecturer at St Peter's, Leeds, 20
May 175s, Rector of Newton, co.
Lincoln; died at Bath, co. Somerset
H
I
Ambrose Cook-=
son of Lincoln,
M.D. ; bora 17
June 1757; edu-
catedatGiggles-
wick School ;
died at Lincoln
5 May 1816.
"JudithHulton,
dau. of Tho-
mas Hutton of
Gate Burton,
CO. Lincoln ;
marr. 7 January
1799.
Rev. Christopher Cookson oi
Stamford, co. Lincoln ; born
19 May 1759 ; of St John's
College, Cambridge, B.A.
1 781; Warden of Stamford
Hospital ; Vicar of St.
Michael's, Stamford, 27 Feb-
ruary 1787; died at Stamford
12 September 1844.
if-|-Martha Foster,
dau.oftheRev.
T. Foster of
Dowsby, CO.
Lincoln; marr.
28 April 1818.
A
Arthur Cook-
son, died in
infancy 23
May 1765.
35
Digitized by
Google
PuncharcL
P^oL 3, p. 136.]
Pedigree of Punchard.
William Punchard of Bedingfield,"
CO. Suffolk. Will dated 22 July
1506, proved 9 January
(Arch: Court of Suffolk).
150T
^Joan, mentioned in her
husband's will 22 July
1506.
I
William Punchard,
mentioned in his
father's will 22
July 1506.
Joan Punchard,
mentioned in
her father's will
22 July 1506.
John Punchard,-^Elizabeth, widow
of Bedingfield;
mentioned in
his father's will
22 July 1506.
of Thomas Thur-
ston ; bur. at
Bedingfield 21
June 1 57 1.
Elizabeth Punchard,
mentioned in her
father's will 22 July
1506. _
Ann Punchard, men-
tioned in her father's
will 22 July 1506.
Punchard,-j-Faith Gynner,
living 9 April
1585-
Thomas
of Bedingfield, hus-
bandman ; bapt in
1529. Will dated
9 April, proved 15
September 1585
(Arch : Court of
Suffolk).
Elizabeth, living
in 1580J marr.
before 15 Sep-
tember 1585,
Harrie Borrett.
John Punchard of Has-«^Judith, marr. at
keton and Dennington,
CO. Suffolk; living 9
April 1585. Will dated
30 August 1606, proved
6 October 1606 (Arch:
Court of Suffolk).
Bedingfield 6
February i57f ;
mentioned in
her husband's
will 30 August
1606.
Robert Punchard, bapt.
at Bedingfield in 1576;
mentioned in his facer's
will 30 August 1606 ;
died s.p.
Judith, bapt. at Hasketon
2 June 1587; marr. there
21 December 161 2,
William Crane.
Edmund Punchard,
bapt. at Hasketon
9 April 1592; men-
tioned in his father's
will 30 August 1606 ;
died s.p.
John Punchard of Beding-v-Margaret Fiske, sister of
field, yeoman. Will dated
29 August 161 7, proved 23
October 1621 (Arch: Court
of Suffolk).
John Fiske of Tivetshall,
St. Mary, co. Norfolk;
bur. at Bedingfield 20
April 161 1.
I I
Thomas Punchard,
living 9 April 1585.
William Punchard,
living 9 April 1585.
I
Robert Punchard,
died in infancy.
John Punchard of Bedingfield; bapt. in
1583 ; mentioned in his father's will 29
August 1 61 7; executor to his brother's will
II May 1637; died at Wingfield, co. Suffolk,
10 December 1659. Will dated 4 January
165I, proved 16 July 1660 (P.CC.)
Jeremy Punchard of Bedingfield ,*pSusan, bur. at
executor to his father's will 23
October 162 1. Will dated
20 October 1634, proved 11 May
1637 (Arch: Court of Suffolk).
Bedingfield 9
March 163! .
36
Digitized by
Google
— . I j j
Jane Punchard, Susan Punchard, Philippe Punchard, Faith Punchard, Mary Punchard,
living 9 April living 9 April living 9 April 1585. living 9 April living 9 April
1585- 1585. iS^S- ^S^S-
Mary, executrix to her father's
will 23 October 162 1; marr. after
29 August 161 7, Roger Stone.
I
Margaret, mentioned in will of
her uncle, John Fiske, i October
1609; °^<^* • • • Petto.
Susan Punchard, bapt at
Bedingfield, co. Suffolk,
22 February 159!^ > bur.
19 October 1596.
I
John Punchard of Bedingfield, attomey-at-law ,*^Dorcas Peyton, marr. at Wingfield, co.
executor and heir to his uncle, John Punchard,
16 July 1660.
Rev.
John
Suffolk, in 1649.
Revett
She marr. 2ndly John
Punchard, Rector of Hasketon, co.^PrudenceCambome,
Suffolk ; bapt at Bedingfield in 1654 ; of Caius
College, Cambridge, admitted Sizar 27 May
1668, Scholar 1668-75, BA. 167I, M.A. 1675 ;
ordained Deacon 19 December 1674, Priest
December 1677, Vicar of Ash, co. Suffolk, 1674,
Rector of Hasketon 1678-1736, Vicar of Sutton
All Saints, co. Suffolk, 1702 ; bur. at Hasketon
14 January 173I. Will dated 15 April 1734,
proved 26 February 173^ (Norwich C.C.)
sister and heiress of
the Rev. Lawrence
Camborne, Rector of
Lawshall, co. Suffolk ;
marriage licence
(Bishop of Norwich)
dated 5 January
167^; bur. at Haske-
ton 4 April 1716.
A
I I
Anne, marr. istly John
Bardwell of Rishangles,
CO. Suffolk, yeoman ;
died before 19 June
1693. ^^^ marr. 2ndly
John Wace of Occol^
CO. Suffolk, yeoman ;
marriage settlements
dated 28 June 1693.
Mary Punchard, bi^t.
at Bedingfield 12 De-
cember 1660 ; bur.
there 25 July 1680.
Jeremy Punchard of Bedingfield, yeoman ; bapt
Bedingfield 6 January 166^; died at Bacton, co. Suffolk.
Will dated 25 August 1729, proved 3 December 1729
(Arch: of Sudbury).
ata^Elizabeth, living
25 August 1729.
Catherine, bapt
at Bedingfield
8 February
i66f ; marr. R.
Welham.
Elizabeth Punchard,
bapt at Bedingfield
in 1686.
I
Jeremy Punchard of Fomham St Martin,-^-Sarah Sutton, dau. of Thomas
CO. Suffolk, yeoman; bapt at Bedingfield
8 July 1688. Will dated 27 June 1725,
proved 12 Jime 1729 (Norwich C.C.)
Sutton of Haughley, co.
Suffolk, yeoman ; marriage
settlements dated 13 Sep-
tember 1 7 1 1 ; executrix to
her husband's will 12 June
1729.
37
Digitized by
Google
Jeremy Punchard of Eye, co. Sufifolk, maltster; bapt. in 1625 ; mentionedTMaiy, executrix to
in wiU of his uncle, John Punchard, 4 January 165I; bur. at Eye.
Will dated 39 October 1713, proved 10 January lyif (Norwich C.C.)
her husband's will
ID January 17 if.
John Punchard of Easton, co.-
Suffolk, maltster; bapt. at
Wingfield, co. Suffolk, 2 July
1 65 1 . Will dated 2 1 February
169!, proved 30 March 1699
(Arch: Court of Sufifolk).
■Rachel Carter, dau. of James
Carter of Stowmarket, co.
Sufifolk; mentioned in her
husband's will 21 February
169*.
Francis Peachey o^-«Susan, bom
Butley, CO. Sufifolk; 14 June
executor to will of
his brother-in-law,
John Punchard,
30 March 1699.
^^SS-
I
John Punchard of Easton and-pMary Folkhard,
Hacheston, co. Sufifolk, gent;
bom in 1686; mentioned in
his father's will 21 February
169^ ; bur. at Parham, co.
Sufifolk. Will dated 22 October
175s, proved 25 November
1756, by Thomas Folkhard
(Arch: Court of Sufifolk).
dau. of Francis
Folkhard of Par-
ham ; bapt. in
1692 ; bur. at
Parham in 1738;
mentioned in her
father's will 3
August 1722.
I
James Punchard,
bom in 1694 ;
mentioned in his
father's will 2 1
February 169I;
died in 1715.
I I
Rachell Punchard, men-
tioned in her father's will
21 February 169!.
Sybilla Punchard, bom
in 1696; mentioned in her
father's will ai February
169S.
F
Mary, bom in 1721 ; executrix to will of her brother, John Punchard,
7 December 1787; died in 1803, bur. at Parham; marr. John
Welham of Stratford St. Andrew, co. Sufifolk, marriage licence dated
IS May 1764.
Rachel, born in 1725;
marr. before 22 Oc-
tober 1755, John
Button. =T=
John
Punchard of Wetheringsett, co.-7-Bridget Clough of Ashfield, co.
Sufifolk ; bapt at Bedingfield, co. Suf-
folk, 21 October 1690; executor to
will of his brother, Jeremy Punchard,
12 June 1739. /K
Punchard of
Wetheringsett.
Sufifolk ; marr. at Hasketon, co. Suf-
folk, 15 July 1 7 19, marriage licence
(Ipswich) dated 13 July 17 19.
I
Mary Punchard,
bapt at Beding-
field in 1692.
I
John Punchard, mentioned-r Jane, livmg Jeremy Punchard of-pBattina Bugs, marriage
in his father's will 27 June
1725; living in 1771.
m 1771.
Jane Punchard,
living in 1771.
Fomham St. Martin, co.
Sufifolk ; mentioned in
his father's will 27 June
1725; aged 22, 25 Sep-
tember 1734; living m
1771.
Sarah Punchard, bom in
1739; mentioned in will
of her brother, Charles
Punchard, 8 May 1789,
and in will of her brother-
Robert Punchard, 10 May
1797; died in 1819.
Robert Punchard o^. . . .
Norwich, upholsterer ; Chambers
executor to his brother's
will 21 August 1789.
Will dated 10 May
1797, proved 22 March
1798 (Norwich CC)
38
licence (Bury) dated 25
September 1734, she then
aged 21 ; died at Ipswich,
aged 77, IS August 1783,
bur. at St Lawrence',
Ipswich. M.I.
Charles Punchard of the Butter
Market, Ipswich, bookseller;
died at Ipswich, aged 45,
14 August 1789. M.I. at St
Lawrence', Ipswich. Will
dated 8 May 1789, proved 21
August 1789 (Norwich CC.)
Digitized by
Google
Mlliam Punchard, bapt. at Bedingfield, co.-pElizabeth, living
Suffolk, 27 March 1627 ; mentioned in his father's in 1668.
will 20 October 1634, and in will of his uncle,
John Punchard, 4 January 165^; sold lands in
Bedingiield in 1667. /K
Susan Punchard, bapt at
Bedingfield i January
163^; died in in&ncy.
John Punchard of Parham, co, Suffolk, gent ;
at Saxted, co. Suffolk, in 1728; mentioned in his
father's will 22 October 1755 ; died 18 August 1787,
bur. at Parham. Will dated 23 January 1774, proved
7 December 1787 (Arch: Court of Suffolk).
bapt-7-Ann Symonds, dau. of Thomas Symonds
of Peasexihall, co. Suffolk ; marr. at
Saxted 17 January 1766; mentioned in
her husband's will 23 January 1774*
John Baldry Punchard,
at Saxted 12 August 1767;
sold the Manor of Burston-
haugh in Peasenhall in 1798;
died at Framlingham, co. Suf-
folk, 5 March, bur. there 9
March 1844.
bapt.^Rose
Elgood, dau. of Thomas Elgood of
Cransford, co. Suffolk, by Susannah his
wife; bom 4 February 1774, bapt at
Cransford the same day; marr. there by
licence 31 May 1 792 ; died at Framlingham,
aged 98, 30 March, bur. there 5 April 1872.
A
{J^ar issue see " Visitation of England and Wales^^
Vol III, page 136)
Mary, bapt at
Saxted 1 2 August
1767; mentioned
in her father's will
23 January 1774;
married Geoige
Culham.
Ann, bapt. at Saxted 20 April
1 771; mentioned in her father's
will 23 January 1774; died in
1880, bur. at Parham; marr.
Samuel Barnes.
James Punchard of Saxted ;
bapt. at Saxted 20 April
1773; mentioned in his
fathei^s will 23 January 1774.
Lucy, bapt 20 April 1773;
mentioned in her father's wUl
23 January 1774; marr.
Geoige Pope, marriage licence
dated 24 May 1808.
Thomas Punchard, bapt at Amy, bapt at Bedingfield in
Bedingfield in 1694; men- 1696; mentioned in her father's
doned in his father's wiU will 25 August 1729; marr.
25 August 1729. . . . Cator.
Dorcas, bapt at Bedingfield in
1698; mentioned in her fiither's
will 25 August 1729; marr.
. . . Pollard
John Pain of Bradfield^Sarah, mentioned in her father's
St Clare, co. Suffolk, will 27 June 1725 ; marriage
farmer ; aged 30, licence (Bury) dated 25 February
25 February 173^. 173!, she then aged 21.
Eliza Punchard, Charles Punchard,
living 27 June living 27 June
1725. 1725.
39
Digitized by
Google
Punchard. Abstracts of Deeds.
o . 3, p. 13 J Articles of Agreement made 19 June 1693, between (i) John Wace
of Occolt, CO. Suflfolk, yeoman, (2) John Punchard of Hasketon, co.
Suffolk, clerk, and Jeremy Punchard of Bedingfield, co. Suffolk,
yeoman, trustees on behalf of their sister, Ann Bardwell of Rishangles,
CO. Suffolk, widow.
In consideration of his intended marriage with Ann Bardwell,
John Wace agrees to make a suitable settlement on the said Ann and
their issue. Ann Bardwell shall have full power to dispose of her
personal property of the value of ^783 i* 6^ to the children she
had by her late husband, John Bardwell, or otherwise at her own
pleasure. If Ann Bardwell do not dispose of her property in her life
time then at her death her son, John Bardwell, is to have a double
share and her other children a single equal share.
Witnesses: John Revett, Thomas Greene, Philip Clarke, Ran: Mayhew.
Signatures of John Punchard, Jeremy Punchard.
Indenture made 28 June 1693, between (i) John Wace, (2) John
Punchard and Jeremy Punchard.
In consideration of his intended marriage with Ann Bardwell,
John Wace grants unto John and Jeremy Punchard lands in Occolt
and Eye, co. Suffolk, to the use of them, himself and the said Ann
Bardwell and their issue. (Copy an paper.)
Indenture made 13 September 171 1, between (i) Jeremy Punchard
the elder of Bacton, co. Suffolk, yeoman, (2) Thomas Sutton of
Haughley, co. Suffolk, yeoman, and (3) Jeremy Punchard the younger
of Famham, co. Suffolk, and Sarah Sutton, spinster, one of the
daughters of John Sutton of Combs, co. Suffolk, gent.
In consideration of an intended marriage between Jeremy Punchard
the yoimger and Sarah Sutton, Jeremy Punchard the elder grants unto
Thomas Sutton lands, &c., in Bedingfield, co. Suffolk, to the use
of him, Jeremy Punchard, and Elizabeth his wife for life, then to the
use of the said Jeremy and Sarah and their issue.
Witnesses : Richard Ellegood, Benja : Fairfax, John Goodwin,
Elizabeth Goodwin. Signatures of Jeremy Punchard, Jeremy Punchard,
Junior.
From original deeds in my possession. — F. A. C.
40
Digitized by
Google
Pedigree of Bourne.
Thomas Bourne of Wyersdale^-^Unice.
ca Lancaster.
Bourae.
IVoL 3, p. 148.1
John Bourne o5j-
Wyersdale and
Stalmine Hall,
both ca Lanr
caster.
Timothy Titus Bourne, clerk; bom al
Bourne. Wyersdale in 167 1; of Trinity
CoU^ie, Cambri<^ B.A. 1701;
Vicar of Sancealthorpe and of
Dalby, co. Lincoln ; died 3 1 August
1734, bur. at Dalby.
.t-|-Catherine Whitby of
Wrangle, co. Lincoln ;
died, aged 60^ 5 De*
cember 1734, bur. at
Dalby.
Jonn ;
Bourne of Stalmine ;-T>Jane Fox, dau. and coheir Timothy Bourne of EuztoUf'j^Maigaret
bom in 1706 ; died 30
January, bur. at Stalmine
I February 1783.
of Cornelius Fox of Fern-
hill ai)d Preesall Park, co.
Lancaster; died 39 March
1791.
CO. Lincoln; died 16 April
1781, bur. at Leyland, co.
Lancaster.
Clarke.
James Bourne of Stalmine y'-^Dorothy Parkinson, dau. of
died 38 November 1816.
Thomas Parkinson ; died at
Foulton-le-fyide.
Henry Fox Bourne, died 17
June 1784, bur. at Stalmine.
John Bourne, died
29 December 1810.
Elizabeth Bourne, bapt 10 September
1797; died 8 Kay, bur. at Stalmine
6 May 1799.
Comelius Bourne, bom-]pAnne Rymer, dau.
a April 1747, bapt at
Stalmine; succeeded to
the family estates on the
death of his brother,
James Bourne ; died,
aged 59, I Maich, bur.
at St. Thomas', Liver-
pool, 5 March 1806.
Will proved at Chester
19 June 1806.
of Thomas Rymer,
and widow of
Edward Glover ;
bom 3 April 1744;
marr.31 July 1774;
died, aged 84, la
June, bur. at St
Thomas',Iiverpool,
16 June 1838.
I
John Bourne,
died 33 April
1790.
Agnes, marr.
James Smith
of Chorley,
co.Lancaster.
Maigery, marr.
Robert Lawe
of Preston, ca
Lancaster.
(For issue see ''Visiiation of England and Wales,"
Vol. JJL, page 148.)
41
Digitized by
Google
Mirehouse.
^oL 3, p. 153.1
Pedigree of Mirehouse.
John Mirehouse of Myrayke and Parke, in_Mary
Loweswater, co. Cumberland (son of John '^-'' ^'
Mirehouse [bur. at Loweswater 5 June 1704]^
and a descendant of John Mjnras [Myreouse]
of Myresyke, who held land of Henry VIII. by
serving on the Border); bapt at Loweswater
22 September 1679 \ <^ed, aged 92, bur. at
Loweswater 7 October 1771.
Rachel Dickenson
of Redhow, Lamplugh,
CO. Cumberland ; bom in
1679; marr. at Lamplugh
14 June 1 702 ; died, aged
97, bur. at Loweswater
22 May 1776.
John Mirehouse of Myresyke ,••
bapt at Loweswater 8 October
1705 ; died, aged 10 1, i August,
bur. at Loweswater 4 August
1807 {Gent.^s Mag,^ Vol jj^
part iL, page gjS).
rpElizabeth Wood,
dau. of William
Wood of Low-
house, Lorton,
CO. Cumberland;
marr. in 1725.
Mirehouse of Myresyke.
I I
Isabel Mirehouse, bom
in 1707; died in 1728.
Jane, bom in 1709;
died in 179a She
marr. in 1733, William
Pearson of Fangs.
Mary Mirehouse,
bom in 1711;
founded and en-
dowed a school
at Mockerton,
ca Cumberland;
died, aged 81, in
1793.
Rev. Thomas Mire--^Eli2abeth Torry,
Margaret, died,
aged 89, 14 Ju^y
1807. She marr.
in 1748, John
Longmire of
Trushbank,
Loweswater.
m
house. Canon of
Peterborough; bom
in 1716; Rector of
Etton, CO. North-
ampton, and of
Wilsford, CO. Lin-
coln ; died 18
January 1769, bur.
at Peterborough.
marr. at All Saints',
Stamford, co. Lin-
coln, 19 Novem-
ber 1748; died
28 February, bur.
in Peterborough
Cathedral 6 March
1805.
Tl T
Ann, bom in
1717; died in
1799. She marr.
in 1749, Peter
Iredale of /
Muncaster, co.
Cumberland.
Martha, marr.
Benjamin Key
of Lorton, co.
Cumberland.
\
Rev. Jonathan-p
Mirehouse, bom
in 1723.
Elizabeth Mire-
house, bapt. at
Peterborough Ca-
thedral 2 August
1751; died, aged
93, bur. in Peter-
borough Cathe-
dral 15 February
1844.
John Mirehouse of Brownslade^Mary Edwards, dau
and Angle, co. Pembroke ; bapt
at Peterborough Cathedral 13
March i753 >
Fellow of Clare
Collie, Cam-
bridge, M.A. ;
J.P., D.L. and
High Sheriff for
CO. Pembroke
1805 ; died 26
March, bur. at
Angle 4 April
1823.
of John Edwards of
Machynlleth, ca Mont-
gomery, and sister of
Sir John Edwards,
baronet, M.P. ; bapt at
Machynlleth 13 July
1767; marr. there 30
September 1788; died
at Hambrook Grove,
CO. Gloucester, aged 91,
29 November, bur. at
£aston-in-Gordano, co.
Somerset, 6 December
1856.
A
(For issue see " Visitation of England and WaUs^'
Vol, IIL, page 153)
Thomas Torry
Mirehouse, bom
in 175s; died in
1757.
42
Digitized by
Google
Digitized by
Google
/9o:i.
Digiti:
zed by Google
'-^ ..»•
K
\ A.
."r it ..;" Ci /I, i«
c-'X^;---
x^-r o
I s • I . . •
c:.A
h .-.'
11 ♦'' • 1' .' . ') (J '1 .: . . :. '
'•;•.'• •! ;'...' I ( ■ ? .. !'.•
..:.l ... •;•/; . f u^.. \. .. .. I M> .
;♦ i • • .'. A' I,-. -I -tt I..'.- . :
.' '. . . .' .i:iM '^f ' ■ •. ; •
• .: K( ii .,\\ >'.i .11 '^K.
: • .!' n, .1 li. V. . I. r.
." ■ •' ' V iff ' >, < I " I -• ..
.1 { OIK. III.. ' i'r.\ y
I- . I- ...-: \:i ..'.. u Ji
I '". » ! ♦'let • '. WV) \\\ \^ .*
I.. ' ^..<i K'. h.> .; \.- , '•.^' it
r .-.'. . .♦ '•:. ^ •> -;! !i 'A \"^ I .TV
: A- .;...: tl '.f .^ :irv- i-1 t'- • .'. ': •' (.r
' N '. • «-• ; I ; ' 7 c"i 'i 1 7 'o. <" ■■ li (^n ;h«-
I' "..I.! 'kv.ii hri. p .J . a1 liVc*, a:iJ
1 « .•.»
o: « (-t K.s .^i • ' .
Digiti:
zed by Google
^i
Digiti
zed by Google
Amphlett of Horseley, co. Stafford.
Grant of Arms to Edward Greenhill Amphlett as the
Descendant of Richard Amphlett of Clent, co.
Stafford, whose Arms were respited at the
Visitation of Staffordshire, lo April 1663.
Amphlett.
[VoL 3, p. 156.]
To All and Singular to
whom these Presents shall come
Sir Albert William Woods,
Knight Commander of the Most
Honourable Order of the Bath
Knight Commander of the Most
Distinguished Order of S. Michael
and S. George, Garter Principal
King of Arms and George Edward
Cokayne, Esquire, Clarenceux
King of Arms of the South East
and West parts of England from
the river Trent southwards, Scjid
Greeting Whereas Edward Green-
hill Amphlett of Union Place in
the borough of Worthing in the
county of Sussex and of Horseley
in the Parish of Tipton in the
county of Stafford, Esquire, in the
Commission of the Peace for the
said county of Sussex, eldest son
of Edward Amphlett late of
Horseley aforesaid and of Queen's
Gate Terrace Kensin^n in the
county of London, a heutenant in
the Royal Scots Greys, deceased,
hath represented unto the Most Noble Henry Duke of Norfolk Earl
Marshal and Hereditary Marshal of England, Knight of the Most
Noble Order of the Garter, Knight Grand Cross of the Royal
Victorian Order, and one of His Majesty's Most Honourable Pnvy
Coimdl, that he is lineally descended from Richard Amphlett of
Clent in the county of Stafford, High Sheriff of that county in the
year 1678, as by a Pedigree duly enrolled in the Books of the College
of Arms is more clearly set forth; That the said Richard Amphlett
of Clent, had his Pedigree recorded at the Visitation of the county
of Stafford, made in the year 1663 by William Dugdale, Norroy
King of Arms ; That John Amphlett the elder brother of the
Memorialist's ancestor William Amphlett of Astley in the county of
Worcester, High Sheriff of Worcester 17 17 and 1720, died on the
sixteenth day of June one thousand seven hundred and five, and
43
Digiti:
zed by Google
Amphlett. that on the Monument erected to his memory in Clent Church are
[VoL 3, p. 156.] painted the Arms following, namely " Argent on a fesse between three
lozenges azure, a cinquefoil or," but no official entry of the said Arms
having been made to the said Richard Amphlett or to any of the
Ancestors of the Memorialist, and being desirous of bearing Arms
with unquestionable authority, he therefore recjuested the favour of
His Grace's Warrant for Our granting and assigning the same with
such distinctions as may be necessary, and with a Crest to be borne
by him and his descendants and by the other descendants of his father
the said Edward Amphlett, deceased, according to the laws of Arms
And Forasmuch as the said Earl Marshal did by Warrant under his
hand and seal bearing date the thirty-first day of January last authorise
and direct Us to grant and assign such Armorial Ensigns accordingly
Know Ye Therefore that we the said Garter and Clarenceux in
pursuance of His Grace's Warrant and by virtue of the Letters Patent
of our several Offices to each of us respectively granted do by these
Presents grant and assign unto the said Edward Greenhill Amphlett,
the Arms following that is to say Aiigent on a fesse nebuly azure,
gutte d'eau between three lozenges of the second, a cinquefoil or,
and for the Crest On a Wreath of the Colours a dromed£uy statant
proper with halter and line reflexed over the back or, charged on
the body with two lozenges argent, as the same are in the margin
hereof more plainly depicted to be borne and used for ever hereafter
by him the said Edward Greenhill Amphlett and his descendants
and by the other descendants of his father the said Edward Amphlett
deceased, with due and proper differences according to the laws of A ms
In witness whereof we thb said Garter and Clarenceux Kings of
Arms have to these Presents subscribed Our names and affixed the
Seals of Our several Offices this twenty-third day of February in the
third year of the reign of Our Sovereign Lord Edward the Seventh
by the Grace of God of the United Kingdom of Great Britain and
Irelimd and of the British Dominions beyond the Seas, King, Defender
of the Faith &c. and in the year of Our Lord one thousand nine
hundred and three.
Endorsed: ^^ Recorded in the College of Artns^ London''
44
Digitized by
Google
Digiti
zed by Google
(..
'' ^ *
Digiti
zed by Google
Qyilri/a/^t/y ^J^f/nAA/e^^,
Digiti:
zed by Google
Digiti
zed by Google
Pedigree of Trotman.
Trotman.
[VoL 3, p. i6i.]
Henry Trotman, died"r
i8 Henry VIII.
Thomas Trotman of Cam, co. Gloucester,-
clothier; bought '' Longfords/' in Cam, in
1553- ^^ dated 8 September 1558, proved
10 December 1558 (Gloucester C.C.)
.-j-Agnes Harding, dau. of William
Harding of Cam. Will dated
22 September 1558, proved 10
December 1558 (Gloucester C.C.)
John
Rick
Trotman of Nasse Court, Cam,qr Joan,
clothier; mentioned in his Other's
wiU 8 September 1558; executor to
his mother's will 10 December 1558,
and to his father's will 18 December
1558; bur. at Cam 29 July 1577.
Will dated 24 July 1577, proved
3 October 1577, by sons, Thomas
Trotman and Richard Trotman
(P.CC. 38 Daughtry). A
lard Trotman of Long--i-Catherine Tyndale,
ford House, Cam, yeoman ;
executor to his mother's
will 10 December 1558,
and to his father's will 18
December 1558; bur. at
Cam 14 March 159I. Will
dated 8 Octobo* 1592,
proved at Gloucester 27
April 1593.
dau. of Edward
Tyndale, and sister
and coheir of Tho-
mas Tyndale of
Eastwood, CO.
Gloucester ; marr.
before 8 September
1558; bur. at Cam
IS June 1591.
B
Edward Trotman of East-^Anne Watts, dau. of
wood, and afterwards of
Longford House, Cam,
esquire; bom 5 October
1 545 > executor to his father's
will 27 April 1593 ; receives
grant of arms of William
Segar, Garter, 27 November
1616; died 6 June 1633,
bur. at Cam. M.I.
Richard Watts of
Stroud, CO. Glouces-
ter; bom 28 April
1557 > marr. 20 Jan-
uary 157 J; died 4
November 1635, bur.
at Cam. M.I. WiU
dated 21 October
163s, proved at
Gloucester in 1635.
Griffith Trotman of
Cam, yeoman; men-
tioned in will of his
uncle, John Trotman,
9 Au^t 1592, and
in his father's will
8 October 1592; bur.
at Cam 16 June 1 598.
Will dated 10 June
1598, proved at
Gloucester 10 Jan-
uary i59f.
iT-Cath<
lerine Trotman,
dau. of Elizabeth
Trotman of Wick-
war, CO. Gloucester;
marr. at Cam 10
May 1578; men-
tioned in her father-
in-law's will 8 October
1592 ; executrix to
her husband's will
ID January iS9f.
A
Edward Trotman of the-r-Jane Stratford,
Inner Temple, London; dau. of Anthony
bapt. at Thombury, co. Stratford of
Gloucester, 10 April 1580; TempleGuiting,
of Magdalen College, co. Gloucester,
Oxford, matriculated 9 esquire.
February 159$, aged 14;
admitted to the Inner
Temple November 1598,
called to the Bar in 1606,
Bencher 1623; mentioned
in his mother's will 21
October 1635; bur. in
the Temple Church 29
May 1643. /K
Richard Trot
of Cam, attorney ;
bapt at Thom-
bury 9 March
158^1; living in
1623; died before
21 October 1635.
itman«yAnne
Lloyd, dau. of Thomas
Lloyd of Holyrood Ampney,
ca Gloucester ; mentioned
in h^ mother-in-law's will 21
October 1635, in will of her
son, Charles Trotman, i Oc-
tober 1647, and in will of her
brother-in-law, Throgmorton
Trotman, 30 October 1663;
died, aged 65, circa 1666.
She marr. 2ndly Richard
Selwyn of Wheatenhurst, co.
Gloucester.
A
45
Digitized by
Google
John Trotman of Upthrop, Cam, co."
Gloucester, clothier; executor to his
mother's will lo December 1558, and to
his father's will 18 December 1558; died
s.p., bur. at Cam 29 July 1593. Will dated
30 September 1582, proved 9 August 1592
(Gloucester C.C.)
"Katherine Trotman, dau. of William Trotman of
Wotton-under-Edge, co. Gloucester, and sister to
Thomas Trotman of Tortworth, co. Gloucester;
marr. before 8 September 1558; executrix to her
husband's will 9 August 1592; bur. at Cam 26 March
1602. Will dated 9 March 1 60^, proved 20 May 1 602,
by brother, William Trotman of Wotton-under-Ekige
(P.CC. 38 Montague).
Katherine
Trotman,
bur. at Cam
15 June
1591.
I
ThomasWame-ȣdith, marr. at
of Snowshill, Cam 17 Oc-
1575;
8 Oc-
co. Gloucester;
living 8 Oc-
tober 1592.
tober
living
tober 1592.
Lodwicke Trotman of^Mary, marr. at Cam
Buckover, in Thombury,
CO. Gloucester ; men-
tioned in his father-in-
law's will 8 October 1593.
Will dated 9 March i6of,
proved at Gloucester 7
May 1606. ,
3 March 157^; mo-
tioned in her father's
will 8 October 1592;
executrix to her hus-
band's will 7 May
1606.
William Trot-
man, bapt
at Thombury
I September
1583; died
before 1623.
Thomas Trot--=^usan, mentioned
man, bapt at
Cam 30 August
1586; living I
October 1647.
in her mother-in-
law's will 21 Oc-
tober 1635, and in
will of her nephew,
Charles Trotman,
I October 1647;
living 30 October
1663.
Maurice Trot-
man, bapt at
Cam 19 June
1590 ; marr.
there 27 April
1611, Mary
Trotman.
Throgmorton Trotman of
London, merchant; bi4>t at
Cam 21 July 1594; men-
tioned in will of his great-
aunt, Katherine, wife of John
Trotman, 9 March i6o|,and
in his mother's will 21 Oc-
tober 1635. Will dated 30
October 1663, proved in
1664 (P.CC. 29 Hyde).
Mary, bom 22
December 1647,
bapt at St Dun-
stan's-in-the-West,
London; marriage
licence (Vicar-
General) dated 2
December 1672,
aged 20; died s.p.
She marr. Richard
Osborne, Barris-
ter-at-Law of the
Inner Temple ;
aged 24 in 1672;
living 24 May 1 684.
Dorothy Dring,-y-Samuel Trotman of Siston, co.-y]
dau. and coheir
of Robert Dring,
esquire, of Isle-
worth, CO. Mid-
dlesex; marriage
settlements dated
6 December 1677.
I St wife
Gloucester, esquire ;
February i6f^, bapt
bom 23
ip^, uiipu at Elings-
wood, CO. Wilts; of Exeter Col-
lege, Oxford, matriculated 11
December 1 663, aged 1 3 ; Barrister-
at-Law of the Inner Temple 1671,
Bencher 1682 ; executor to his
father's will 30 January 1684 ;
M.P. for Bath 20 February 170^
until his death ; died 6 February,
bur. at Bucknell, co. Oxford, 16
February 1 7|^. M.L Will dated
30 January 177^, proved i March
i7i4(P.C.C. ^zShalkr).
Dorothea, marr. at Siston 16 October
1 7 12, Samuel Trotman (her cousin).
(See page 47,)
\
'Elizabeth Montague,
dau. ctf the Hon»»»«
William Montague,
Lord Chief Baron,
and relict of Sir
William Drake of
Shardeloes, knight ;
marriage licence
(Vicar-General) dated
15 December 169 1,
she then aged about
37); executrix to her
husband's will i
March 17^. 2nd
wife.
Frances Trotman,
died in infancy.
46
Digitized by
Google
CeaUa, bapt. at
Cam, CO. Glou-
cester, 7 No-
vember 1596;
mentioned inher
mother's will 21
October 1635,
and in will of
her nephew,
Charles Trot-
man, I October
1647 ; married
. . . Haywood.
Elizabeth Wayte,»-Samuel Trotman of Bucknell, co.<
dau. of Thomas Oxford, and of Siston, ca Glouces-
ter; bom 10 February, bapt at
Cam 1 7 February }f ^ ; of Corpus
Christi College, Oxford, matricula-
ted 17 November 1615, aged 15;
Barrister4it-Law of the Inner
Temple 1635; mentioned in his
mother's will 21 October 1635;
died 18 January i68|, bur. at
BucknelL M.I. Will dated 24
May 1684, proved 30 January 168^
(P.CC 12 Cann).
Wayte of Key-
thorpe, CO. Leices-
ter; marr. 14 May
1638, marriage
licence (Bishop of
London) dated 12
^^y 1638, she
then aged 23 ;
died 8 August
1640. ist wife.
•Mary 'Warcup; dau.
of Samuel Warcup
of English, ca Ox-
ford, esquire; marr.
9 March i64y, mar-
riage licence (Facul^
Office) dated 4 March
164!^, s^6 ^^^ ^^
23; bur. at Bucknell
9 September 1667.
M.L 2nd wife.
Robert Wad--pHannah, bom
manoflmber, at St. James'
CO. Wilts ; Street, Lon-
mentioned in don, 19 April
his father-in- 1652; marr. at
law's will 24 Sistonini676;
May 1684. living 24 May
1684.
Joseph Trotman
of Bucknell ;
bom 12 Feb-
ruary, bapt at
Bucknell 12
March i65f .
Trotmaiw-Mary
Lenthall
of Bucknell; bom
24 January, bapt. at
Bucknell 30 January
165I; died 22 Jan-
uary, bur, at Buck-
nell 26 January
17^. M.L Will
dated 9 November
1691.
Phillips, dau. of
Thomas Phillips of Ick-
ford, CO. Buckingham;
marr. at Wadham Col-
lege, Oxford, 20 May
1684; died, aged 51,
19 November, bur. at
Bucknell 23 November
1714. M.L Will dated
24 April 1710, proved
13 May 171S (P.CC.
103 Faggf).
Samuel Trotman of Siston; bom"
7 March, bapt at Bucknell 9
March i68f ; of Trinity College,
Oxford, matriculated 13 January
^7^9 ^^ 17 i Barrister-at-Law
of the Inner Temple 1710 ;
executor to will of his uncle,
Samuel Trotman, i March 17^ ;
M.P. for Woodstock 22 March
172I to 17 April 1734; died
2 February, bur. at Bucknell
9 February 174I. Will dated
28 Januaiy 174I, proved 5 Feb-
mary 174I (P.CC. 61 ZisU).
■Dorothea Trotman
(his cousin), only
dau. of Samud
Trotman; marr. at
Siston on Thursday,
16 October 1712,
marriage settle-
ments dated 9 Oc-
tober 1712; died,
aged 40, I May,
bur. at Buckndl
4 May 1720. {See
^age46).
Thomas
of Siston, esquire;
bom 3 August, bapt
at Bucknell 4 Au-
gust 1686; executor
to his mother's will
13 May 1715; died
26 May, bur. at
Bucknell i June
1751. M.L Will
dated 3 May 1743.
proved 11 February
1752 (P.CC. 52
Bettesworih).
Trotman-rElizabeth
Haynes,
dau. of Richard
Haynes of Wick
Court and Abson,
CO. Gloucester ;
marr. in September
1720; living 3
Majr 1743; bur.
at Siston.
Anne Plomer, dau.^^muel Trotman of Siston and'
of Arthur Plomer
of Bristol; died 10
June, bur. at Buck-
nell 18 Juiie 1763.
M.L ist wife.
Bucknell ; bapt at Siston 26 Oc-
tober 1 7 2 1 ; executor to his father's
will II February 1752 ; Sheriff of
Oxford 1760; died 13 January,
bur. at Bucknell 18 January 1775.
M,L Will dated 13 October
1774, proved 31 January 1775
(P.CC 32 Alexander).
-Mary Stanton, dau. of John Stanton of
Longbridge, co. Warwick; bom 8
March 173! ; ™^^* ^ Chadshunt, co.
Warwick; died at Wimpole Street,
London, 22 March 1788, bur. at St
Mary's, Warwick. WiU dated 11
August 1787, proved 9 May 1788, by
John Stanton, brother (P.CC 273
Caiveri). 2nd wife.
47
Digitized by
Google
—] i
Elizabeth Richard Trot-
Trotman, man, died before
died in 1623.
in£Euiqr.
Richard Hayne8,-rCatherine, mentioned in will of her grand-
mentioned in his
mother-in-law's will
31 October 1635.
&ther, Richard Trotman, 8 October 1592,
and in her mother's will 21 October 1635;
marr. at Cam, co. Gloucester, 9 June 1595.
Sir Richard Holford of Avebury,qpSusanna, bom 17 January, bapt at
CO. Wilts, knight; of Lincoln's
Inn, Master in Chancery; aged
area 50 in 1689. He marr. istly
Sarah, dau. of John Crew of
Westonbirt, ca Gloucester, and
2ndly Elizabeth, dau. of Vicer
Admiral Sir Richard Stayner.
Bucknell, co. Oxford, 21 January 165^;
marr. at Siston, co. Gloucester, 29 Au-
gust 1689, marriage licence (Vicar-
General) dated 26 July 1689, she then
aged circa 25. Will dated 19 March
172}, proved 5 April 1723, by her son,
Samuel Holford (P.CC. 77 Richmond).
3rd wife.
Elizabeth Trotman,
bom 3 February,
bapt at Bucknell
27 February i66f ;
bur. there 4 Feb-
ruary i66^«
Edward Trotman of Shelswell, co. Oxford ;-pMary Filmer, dau. and coheir of Thomas Filmer
bom II June, bapt. at Bucknell 25 June
1688; of Trinity College, Oxford, matriculated
9 May 1706, aged 16; died, aged 55, 21
September 1743, bur. at Newton Purcell,
CO. Oxford. M.I. Will dated 16 September
1 741.
of Amwell Bury, co. Hertford, esquire, by
Susannah Fiennes his wife, sister and coheir
of Laurence, 5th Viscount Saye and Sele;
died 18 August 1743, bur. at Newton Purcell.
M.L
I
Mary, .,died 7
February, bur.
at Bucknell 9
February 1 7 JJ.
I
Saunderson MillerqpSusanna, bom in
of Rad way Grange,
CO. Warwick; died
before 1804.
1721; died at
Radway,aged85,
9 May 1807.
Fiennes Trotman of Shelswell, Siston
and Bucknell; Sheriff of Oxford 1769;
died at Shelswell, aged 59, 2 December,
bur. at Newton Purcell 10 December
1782. M.L Will dated 25 October
1782, proved December 1782 (P.CC.
612 Gostling),
Ann Trotman, bapt 18 July
1725; died, aged 7 months,
12 Febmary, bur. at Siston
15 February i72f. M.L
Thomas Trotman, bapt 19 July
1726; died, aged 14 days,
2 August, bur. at Siston
3 August 1726. M.L
Thomas Trotman,
bapt 14 April 1728;
bur. at Siston 7
Febmary 173$.
Elizabeth
Trotman,
bapt. in
1733.
48
Digitized by
Google
I
Joan Trotman, menticxied in will
of her uncle, Lodwicke Trotman,
9 March i6o$, in her mother's
will 21 October 1635, and in will
of her nephew, Charles Trotman,
I October 1647.
Anne, mentioned in will of her unde, Lodwicke Trotman,
9 March i6of, and in her mother's will 21 October 1635 ;
bur. at Lothbury, London^ before i October 1647 ; marr.
at Cam, co. Gloucester, 30 November 161 7, Nicholas
Harvey.
"I
John Hickes, D.D.; of Trinity College, Oxford, matriculated 17 Novembers-Sarah, bom 6 July,
167 1, aged 18, B.A. of Magdalen College 1675, M.A. 1678, B.D. 1690, hapt at Bucknell,
D.D. 1 701, Fellow of Magdalen College 1683-1702, Vice-President 1694;
Head-Master of King Edward School, Birmingham, 1685-92, Rector of
Whimple, co. Devon, 1701, Prebendary of Exeter 11 December 1706;
died before i March i7i$*
CO. Oxford, 20 July
1667 ; marr.at West-
minster Abbey 21
.August 1 701 ; Uving
19 March 172I.
Rev. Samuel Trotman, Rector o^Mary Newsham,
Newton Purcell, co. Oxford, and
Vicar of Siston, co. Gloucester ; bom
at Newton Purcell on Wednesday, 18
March 172! ; of Hertford College,
Oxford, matriculated 24 November
1 741, aged 17, B.A. 1745, M.A. 1748;
Rector of Newton Purcell 1 748 ; died
28 November, bur. at Newton Purcell
2 December 1773. M.I. Will dated
20 November 1765, with codicil dated
7 April 1769, proved 8 April 1774
(P.C.C. iiZ Bargrave),
dau. of Thomas
Newsham of
Butler's Marston,
CO. Warwick,
esquire.
Maiy, bom at
Newton Purcell
28 August 1728,
bapt there the
same day; bur.
at Newton Purcell
30 March 1733.
Edward Trotman,
bom at Newton
Purcell on Thurs-
day, II March,
bapt there 1 2 March
1724; entered Win-
chester College in
1737.
I
I
Samuel Trot- Fiennes Trotman of Shelswell, Siston and^Hester Miller, dau. of Saunderson
man.
Bucknell, M.P.; bapt at Siston; declined
Viscounty of Say and Sele offered by Pitt ;
died at Green Park Place, Bath, co. Somer-
set, aged 71, 19 June, bur. at Siston
29 June 1824.
Miller ; bom at Radway, co. Warwick ;
marr. at Broughton Castle, co. Ox-
ford; died at Siston, aged 81,
5 August, bur. there 13 August
1833.
J
Fiennes Trotman,
died in infancy
at Barrowby, co.
Lincoln.
Samuel Trotman, bom at Northampton in
November 1780; died in Mortimer Street,
Cavendish Square, London, aged 7^ years,
23 May, bur. at Siston i June 1788.
I
Mary Susannah, marr. 23
September 181 7, Ponsonby
Sheppard of Waterford, R.N.
49
Digitized by
Google
Rev. Edward Trotmao, bapt at Siston, ca-^-Lucy Newsham, John Williams,— Maiy, bom
dau. of the Rev. living in 1804. at Fulmer,
Peers Newsham, caBuddng-
Vicar of Har- ham; living
bury and Rector in 1804.
of Harborough
Magna, co. War-
wick ; married
at Harborough
Magna; died at
Winchester 29
January, bur.
there 3 February
1850.
Gloucester, 18 October 1760; Vicar of
Radway and Rector of Leainington, co.
Warwick; died at Leamington a July, bur.
there 6 July 1822. M.I. Will dated 29
December 1802, with codicil dated 10 March
1806, proved 22 October 1822, by Lucy
Trotman, the relict. Power reserved to
Charles Miller, clerk, the other executor
(P.CC SS2 HerscfuU).
-z^i^^y)
(For issue see ''Vtsitatian of England and Woks,"
Vol. III., page 161.)
Philip Thomas Wykeham of Tythrop House, co. Oxford (nephew and-^Hester Louisa, marr.
coheir of Philip, Viscount Wenman); bom 18 December 1774; died
5 September 1832 (Genl.'s Mag., Vol. 102, part lY., page 474).
He marr. 2ndly, 24 January 1825, Eliza, dau. of Fiennes Wykeham-
Martin of Leeds Castle, co. Kent .
at Siston 23 August
1805 ; died in October
1823. ist wife.
Deane, dau. of
Thomas Deane
of Winchester.
2nd wife.
Harriet Litchfield,-^Fienne8 Trotman of Siston, J.P. and^Anne Elizabeth
dau. of Francis '^ "" ^ ^^ . . ^^ ,. an ^_ ^ _ t^ j.. _i.
Litchfield of North-
ampton, by Anne
Miller his wife ;
died at Clifton, ca
Gloucester, aged 3 1 ,
6 May, bur. at
Siston 13 May
1823; M.L ist
wife.
D.L.; of Christ Church, Oxford, ma-
triculated 21 October 1803, aged 18,
B.A. 1807, M.A. 181 1 ; of Lincoln's
Inn 1807, High Sheriff 1828; died,
a^ed 50, II September 1835, bur. at
Sistoa M.L
Dorothy, bapt
at Siston 6
January 1787;
marr. ....
PowelL
I
Frederick Drummond Hibbert-pHester Louisa, bapt
of Bucknell, co. Oxford ; of the
Scots Greys.
at Siston
1830.
25 July
A
II I 11^
Emmeline Trotman, Newton Broughton— Harriet Elizabeth, John Fiennes Trotman, bapt
bapt 16 December Dickenson of Siston. bapt 23 Septem- 23 September 1821, bur. at
1818; bur. at Siston ber 1821 ; bur. at Siston 15 November 1824.
14 February 1823. Siston 25 February
_ 1875.
Lawrence Fiennes Trotman,
HarrietTrotman,bapt bapt 18 August 1822; bur.
at SistCHi 26 January at Siston 16 June 1823.
1820.
50
Digiti:
zed by Google
Pedigree of Ouvry.
Ouviy,
[VoL 3, p. 167.1
James Ouvry, Citizen and Weaver, a native of-TpMaiy
Picardy, France, naturalised in England 4 April
1685, and carried on business as a weaver in
Spitalfields, co. Middlesex ; admitted a Member of
the Weavers* Company 34 March 171^. Will
dated 8 February 174!, proved 17 January 174 J
(RCC. 22 Strahan).
Govis, marr. at Stepney,
CO. Middlesex, 21 September
1699; executrix to her hus-
band's will 21 January 174$^.
Will dated 2 May 1754, proved
I February 1759 (Commissary
of London).
Mary Bouvar (de^John Ouvry of Church Street, Spitalfields,— Ann Laident of Dover, co.
" " ' "" ' Kent, at the time of her
death. Will dated 10 Au-
gust, proved 24 December
1803 (P.CC) She marr.
2ndly Peter Triquet of
Church Street, Spitalfields,
who died 15 March 1778.
Beauvoir) ; marr.
at Christ Church,
Spitalfields, 21 Jan-
uary i73f ; died,
aged 34, 6 August
1 741, bur. at Spital-
fields. M.L ist
wife.
Citizen and Weaver ; admitted a FreemsOi of
the Weavers* Company 20 November 1738;
executor to his father's will 21 January 1747,
and to his mother's will 2 May 1754; diied,
aged 67, 2 February 1774, bur. at Spitalfields.
M.I. Will dated 29 October 1770, proved
17 February 1774 (P.CC. ^^Bargrave),
Peter Ouvry of Acton,-7-Francisca Gamault, dau. of Aim^ Gamault of Bull's Cross, Enfield, co.
CO. Middlesex, esquire ;
bom 2 August 1 741 ;
executor to his father's
will 17 February
1774 and to will of
his stepmother 24
December 1803 ; pur-
chases a freehold at
Acton 22 February
1797 ; died 7 Novem-
ber, bur. at Acton 14
November 1808.
Middlesex, esquire. Governor of the New River Company ; mentioned
in will of her grandfather, William Arnold, 31 January 1752 ; marr. at
Christ Church, Spitalfields, 26 September 1765 (marriage settiements
dated 25 September 1765); bur. at Acton 12 October 1809. ^^ dated
18 November 1808, proved 13 December 1809 (P.CC 893 Loveday).
i^a^
Voiozc/jca. If aim.
0.
J^e^r—LMt^ry
John Ouvry (twin
with Peter Aim^),
bom 12 July, bapt
at Christ Church,
Spitalfields, 5 Au-
gust 1766 ; died
21 September, bur.
at Enfield 22 Sep-
tember 1766.
Peter Aim^ Ouvry (twin with-jpSaiah Amelia Delamain, elder dau. of John
John), bom at 3.30 a.m. 12
July, bapt. at Christ Church,
Spitalfields, 5 August 1766;
died at East Acton 29 May,
bur. at Acton 5 June 1830.
Will dated 7 May 1825,
proved 2 July 1830, by Sartdi
Amelia Ouvry, the relict,
the Executrix (P.CC)
Henry Delamain of East Acton, co. Middle-
sex, and of Berners Street, London ; bom
21 June 1786; marr. at St Marylebone,
CO. Middlesex, 18 October 1810; died at
Mentmore, co. Buckingham, 9 February,
bur. at Acton 14 February 1857. Will
dated 17 February 1853, proved 23 February
1857, by the Rev. Peter Thomas Ouvry,
Clerk, and Frederic Ouvry, the sons, the
Exors (P.CC)
{Far issue see " Visitation of England and WaUs^^
Vol. III., page 167).
51
Digitized by
Google
James Ouviy of Browns Lane, Spitalfields,
CO. Middlesex, Citizen and Weaver,
admitted in 1746; living in 1766; bur.
at Spitalfidds.
Maiy, bapt at the French Church, Threadneedle
Street, London, 2 August 1712 ; mentioned in her
fiUher's will 8 February 174} ; living a May 1754;
marr. . . . Watts, who ^ed before a May 1754.
WQIiam Abraham Young— Magdalen, bapt at
of Southwark, co. Surrey, the French Church
mercer; mentioned in Threadneedle Street,
his &ther-in-law's will London, 1 1 July 1 708 ;
8 February 174}; living living a May 1754.
a May 1754.
Peter Bourdon,^Jane, marr. at Christ
living 8 February
174I.
Church, Spitalfields, as
February 174^; died
before a May 1754.
Magdalen Ouvry, died, Peter Lewis Saubergue,nrMary, marr. at Christ Church, Spitalfields,
aged ao, 4 April 1755, living 29 October 1770. 17 June 1756; died, aged aj, 11 April
bur. at Spitalfields. I 1760, bur. at Spitalfields. M.I.
M.L yf^
Philip Ouvry, bom
a8 August, bapt
6 September 1767;
died 10 September
1767, bur. at Christ
Church,Spitalfields.
John
Ouvry, born 17 January, bapt at Christ^— Charlotte Brown, died
Church, Spitalfields, 7 February 1769; executor at a5_ Cambridge Ter-
to his mother's will 13 December 1809 ;
mentioned in will of his grandfather, Aim^
Gamault, ao February 178a; died at Paddock-
hurst, Worth, CO. Sussex, 16 February 1847,
bur. at Worth. Will dated i May i8a9, proveid
a6 March 1847.
race, London, 7 January
1870, bur. at Worth.
Thomas Ouvry, bom John Henry Campbell-7-Francisca, bom 14 April, Sarah Lucy Ouvry,
a June^ bapt 30 of Fulmer, ca Bucking-
June 1770; died ham,Majora3rd Wel&
5 August 1770, bur. Fusiliers ; living 18
at Christ Church, November 1808.
Spitalfidds.
bapt 6 May 1772; bom ao January, bapt
man. at Acton a De- 9 February 1786; died
cember 1797 1 ^^ ^ November 1841,
5 April 1849, bur. at bur. at Acton, co.
Acton. Middlesex.
52
Digitized by
Google
Digiti:
zed by Google
Digiti
zed by Google
Pedigree of Gamault.
Ouviy.
[VoL 3, p. 167.1
Peter Gamault,^
died before
I March i74f.
Aymtf Gamaalt,-^
died(?inPicardy,
France) before i
March 174!.
Samuel Gamault of St Anne's, Westminster;-]-
mentioned in will of his Ivother, Michael
Gamault, i March 174!. Administration
granted 18 November 1747, to Mary
Girondeau (P.CC)
.... GirondeaUya-^Marv, mentioned in will
died before 18 of her uncle, Michael
November 1747. Gamault, i March 174! ;
administratrix to her
fiither 18 November 1747.
Peter Gamault of Coleman Street,
London, esquire ; executor to will
of his unde, Michael Gamault,
i8 July 1746. Will dated 3 No-
vember 176a, proved 7 January
1763 (P.CC. 17 Casar). Adminis-
tration granted so May 1 791, to
Frandsca Ouvry.
Danid Gamault of Christ-pMaiy Skip,
Church, Spitalfidds, ca
Middlesex, gent; executor
to will of lus unde,
Michad Gamault, 18 July
1746. \riU dated 18 May
1758, proved 18 Septembar
1758 (P.CC a6s Huttam).
marr. at St James*,
Duke's Place, London, 22 June
1733; executrix to her hus-
band's will 18 September 1758;
died at St Botolph's, Bisho()-
gate, London, aged 76, 33 April
1790. 1^11 dated 33 March
1787, proved 6 May 1790
(P.CC 339 Bishop).
Daniel Gamault 01
Bull's Cross, Enfidd,
CO. Middlesex; died
33 January 1786.
iL-JSarah, living Abraham de^^Mary Magdalen, marr. at Christ Church,
' 33 March Hulle. ist Spitalfidds, 9 February 1758; mentioned in
1787. husband. her mother's will 33 March 1787; marr.
sndly . . . Ager. «
I
Daniel Gamault of Bull's
Cross, Enfield; Treasurer
of the New River Com-
pany; died, aged 36, 14
June 1809.
Henry Carrington Bowles-rAnne, mentioned in will of her grand-
of Myddelton House,
Enfield, F.S.A. ; died,
aged 66, 30 June 1830.
mother, Mary Gamault, 33 March
1787; marr. 36 February 1799; heir
to her brother 14 June 1809.
53
Digitized by
Google
Mary, living John Gamault,
I March i74f ; Uving in France
marr i March I74f.
Daigent.
I
Judith, living i
March 174I ;
marr. ....
Servani^re.
Michael Garnault of Bull's Cross, Enfield,-pMagdalen, died.
CO. Middlesex, esquire ; Citizen and
Loriner; died, aged 77, 9 July, bur. at
Enfield 15 July 1746. Will dated
I March 1747, proved 18 July 1746
(P.CC 207 Edmunds). Second adminis-
tration granted 2 August 1796.
aged 82, 20
March 1 74f, bur.
at Enfield a
April 1743.
Aim^ Garnault of Bull's Cross,-r-Sarah Arnold, dau. of William Arnold of Cheshunt, co.
Enfield, and of Lincoln's Inn
Fields, both co. Middlesex,
esquire ; Governor and Treasurer
of the New River Company;
executor to will of his brother,
Peter Garnault, 7 January 1763;
died, aged 64, 25 February 1782.
Will dated 20 February 1782,
proved 22 March 1782 (P.C.C.
131 Gostling), Administration
granted 20 May 1791.
Hertford, Citizen and Grocer of London ; marr. at St Paul's
Cathedral 11 September 1746 ; executrix to her father's will
ir November 1755, ^"d to her husband's will 22 March
1782; died at Great Queen Street, London, aged 62,
I January 1790. Administration granted 21 January 1790,
to Francisca Ouvry.
J^ir^t^ ^^AT77
m^07.
^
^^^^j^^^^i^7z..c^ (^ a^rTt^^t^^^^/Z—^^
Peter Ouvry of Acton, co. Middlesex,-
esquire; bom 2 August 1741 ; executor
to his father's will 17 February 1774;
purchases a fireehold at Acton 22
February 1797; died 7 November,
bur. at Acton 14 November 1808.
-Francisca, mentioned in will of her grandfather, William
Arnold, 31 January 1752; marr. at Christ Church,
Spitalfields, co. Middlesex, 26 September 1765
(marriage settlements dated 25 September 1765); bur.
at Acton 12 October 1809. Will dated 18 November
1808, proved 13 December 1809 (P.CC. 893 Laveday).
{Far issue sec Fedigru of Ouvry ^ page ji).
William Garnault, mentioned in
his father's will 18 May 1758;
died before 22 March 1787.
Elizabeth, died before 22 March 1787. She marr. alter
18 May 1758 and before 7 November 1769 . . . Vautier.
I
54
Digitized by
Google
Paddington Churchyard, co. Middlesex. M.I. Administration
granted 14 September 1784, to his son, Thomas Peter Romilly
(P.CC)
J^dS^
before
renounces
her hus-
band's estate 14 September
1784; died, aged 81, 30
April 1796, bur. in Old
Paddington ChuxchyanL
M.I.
Romilly, Barons Romilly.
Thomas Ingram^-Sarah Mary, mentioned
of Teddington, as unmarried in will
CO. Surrey ; of Philip Delahaize 7
mentioned in November 1769; man*,
his father-in-law's before 20 February
will 20 February 1782; living 20 August
1782; living 20 1798; died s.p.
August 1798.
Cuthbert Fisher of Ealing— Ann, mentioned in
Park, CO. Middlesex, and will of her grandfather,
of Bedford Square, Lon-
don ; Deputy Treasurer
of the Ordnance ; died,
aged 57, bur. in Ealing
Church I October 1798.
Will dated 20 August
1798, proved 27 Septem-
ber 1798 (P.CC.) .
William Arnold, 31
January 1752 ; marr.
7 October 1787; execu-
trix to her husband's
will 27 September
1798; bur. in Ealing
Church 14 June 1822.
John Gilson,— Amy, mentioned in
living 22 her father's will 18
March 1787. May 1758 ; marr.
after 7 November
1769 ; living 22
March 1787.
Samuel Gamault, mentioned in his
father's will 18 May 1758 ; executor
to his mother's will 6 May 1790 ;
administrator to the estate of Michael
GarnauU 2 August 1796 ; died in
1827, bur. at Enfield, co. Middlesex.
55
Joseph Gamault,
mentioned in his
father's will 18
May 1758; living
22 March 1787.
Digitized by
Google
Ouvry. Marriage Settlements between Peter Ouvry and
[VoL3,p.i67.]
Franciska Gamault, 1766.
Indenture made 26 September 1766 between (i) Peter Ouvry of
Spittal Fields, co. Middlesex, manufacturer of silk, and Franciska
his wife, late Franciska Gamault, spinster, (2) Aim^ Gamault of
Coleman Street, London, esquire, and Sarah his wife, and (3) Henry
Buckle of Coleman Street, gent, and Balthazar Burman of Lincoln's
Inn, CO. Middlesex, genL Anne Wallinger, late of Hammersmith, co.
Middlesex, spinster, by will dated i February 1755, gave to her sister
Franciska Wallinger ;^6,ooo on trust for herself for li^ and afterwards
one-third part to go to the said Franciska Ouvry, the daughter of her
niece, Sarah Gamault, on marriage or at the age of 21. Franciska
Wallinger by will dated 14 February 1758, gave to her brother, John
Wallinger, ;63}Ooo, at his death to go to her three nieces, Franciska,
Anne and Sarah Mary Gamault (subject to an annual payment of ;^2o
for six years to her nephew, John Arnold), and died 15 December 1762.
By Indenture made 15 December 1763, between (i) John Wallinger
and (2) John Arnold, Aim^ and Sarah Garnault j John Wallinger agreed
to invest ;£6,ooo in bank annuities for the purpose of paying the said
legacy left by Anne Wallinger. By Indentures made 24 September
1765, between (i) John Ouvry of Spittal Fields, co. Middlesex,
manufacturer of silk, and his son the said Peter Ouvry, (2) Aim^ and
Sarah Gamault, (3) Franciska Gamault, in consideration of an intended
marriage between the said Peter and Franciska, Aim^ Gamault agreed
to pay Peter Ouvry ;^2,ooo in satisfaction of the said legacy and
;^i,ooo in satisfaction of the legacy left her by Franciska Wallinger,
he to assign his and his wife's shares in the said ;^2,ooo to her mother,
Sarah Gamault, and in the said ;£i,ooo to her father, Aim6 Garnault,
this he now does by the present indenture.
Signatures of Peter Ouvry, Francisca Ouvry, Aim^ Garnault,
Sarah Gamault, Balth: Burman, Henry Buckle. Witnesses : Thomas
Mackemess, Andrew Lecount, Tho : Ingram, James Woodley.
Endorsed with receipt for ;£3,ooo, signed by Peter Ouvry.
Anne Wallinger of
Hammersmith, co.
Middlesex, spinster.
Wm dated i Feb-
ruaiy 1755.
Francisca Wallinger,
executrix to will of her
sister, Anne Wallinger;
died 1 5 December 1762.
Will dated 14 February
1758.
John Wallinger, executor {Sarah^^M William)
to will of his sister, Fran- Amold.
cisca Wallinger ; living
15 December 1763.
Aim^ Garnault of Coleman Street, London,-pSarah, living 26
esquire; living 26 September 1766. i September 1766.
John Arnold, living
15 December 1763.
I I I
Peter Ouvry of Spittal Fields, co.=Francisca, marr. before 26 Sep- Anne Sarah Mary
Middlesex, silk manufacturer; tember 1766 (marriage settlements Garnault Gamault.
living 26 September 1766. dated 24 September 1765).
56
Digitized by
Google
M. ^y^tf^r^^ ty j ^rff§jFf^m
[VoL 3, p. 17a]
Robert Jermyn of Woodton and Hempnall,-^Sarah, living
CO. Norfolk. Will proved 11 August 1720
(Cons: Court of Norwidh).
r
m 1720.
T
Henry Jermyn of St-r-Mary Jackson, dau. Margaret-^Joseph Jermyn o^Eliza Attley<
Augustine's, Norwich.
Will dated 1753.
of Henry Jackson Petinpale.
of Norwich, worsted ist wife.
weaver.
A
Woodton.
and wife.
I
James Jermyn of Halesworth, ca Suffolk,-y>Martha Mingay, youngest dau. Danid Jermyn,
attorney ; died 6 January, bur. in Hales- of the Rev. John Mingay of marr. . . Shooter,
worth Church 10 January 1778. Will Surlingham, co. Norfolk; marr. ^
dated 9 February 1775, with codicil 27 October 1730; died, aged 64, A
dated I December 1777, proved 6 August 27 October, bur. in Halesworth
1778 (P.CC. 322 Hay), Church 31 October 1772.
Robert Jermyn of South-^Mary
wold, CO. Suffolk, Collector
of Customs ; bom 1 1
August 1733; executor to
his father's will 6 August
1778; died at Carlton
Colville, CO. Suffolk, 29
November 18 13, bur. at
Halesworth.
A
Rye, dau. and
coheir of Dr. Samuel
Rye of Halesworth;
mentioned in her
father-in-law's will 9
February 1775; died,
aged 64, 2 November
1801, bur. at Hales-
worth.
Peter Jermyn
Hale8worth,attomey;
bom 15 December
1737; executor to
his father's will 6 Au-
gust 1778; died 10
June, bur. in Hales-
worth Church IS
June 18 10.
ofVElizabeth
Rye, dau.
and coheir of Dr.
Samuel Rye of
Halesworth ; marr.
at Halesworth 3 De-
cember 1760; died,
aged 69, 19 March
1809, bur. in Hales-
wordi Church.
Peter Jermyn 01
Halesworth, attomey;
bom at Halesworth
18 June, bapt. there
17 July 1766; died
9 July, bur. in Hales-
worth Church 13 July
1797.
f-pSarah
Bitton, 2nd dau. and
coheir of George Bitton of
Uggeshall, co. Suffolk; bom
at Uggeshall 30 June, bapt
there 7 July 1768; marr. at
Uggeshall 12 March 1789;
died at Halesworth 3 October,
bur. at Uggeshall 7 October
1794.
A
{For issue sec " Visitation of England and
Wales;' Vol. III., page 170.)
Henry Jermyn of
Hall, CO. Suffolk ; bom at
Halesworth 11 February
1767; of St John's Col-
lie, Cambridge, and oi
Lmcoln's Inn, Barrister-at-
Law; died 27 November
1820, bur. at Sibton.
(See ''Dictionary of Na-
tional Biography,'' Vol.
XXIX., page 34S')
Sibton-pHarriet Lucke,
widow of Tho-
mas Douglas;
marr. in May
1791.
Charlotte Jermyn, James Jermyn of Southwold (3rd son of Robert^Emily Harriet, bom
died in infancy. Jermyn, by Mary Rye his wife); Collector of Customs;
Recorder of Southwold ; Author of " Book of English
Epithets," 1849, and other works. {See ''Dictionary
of National Biography;' Vol. XXIX. page 34s).
23 January 1793;
died 2 7 January 1 824,
bur. at Sibton.
A
57
Digiti:
zed by Google
T
Mary Sherwood,'
marr. in 1752; Fritton, co. Norfolk ;
died in August died in 1808, bur. at
178a. i8t wife. Fritton.
Benjamin Jennyn of^Mary Church, marr.
~' ----- j^ 1785; died at
Mellis, CO. Suffolk,
in 1817. and wife.
Geoige Codling-rSarah, living
of Norwich.
9 February
I77S-
John Tuthill of Halesworth, co. Suffolk,«^Sarah, bapt. at Halesworth 16 September 1739; marr.
attorney ; mentioned in will of his father-
in-law, James Jennyn, 9 February 1775;
died 31 October 1788. Will proved at
Ipswidi 17 February 1789.
there 4 February 1771 (marriage settlements dated
26 January 1771); mentioned in her father's will
9 February 1775; executrix to her husband's will
17 February 1789; bur. at Halesworth 30 May 1793.
Will dated ao March 1792, proved at Ipswich
6 August 1793.
Rev. Heneage Robinson, Rector of Thwaite, co. NcMfolk; of Oriel Coll^e,-T-Margaret, bom at
Oxford, matriculated 17 October 1766, aged 18, B.A. 1770, of King's
College, Cambridge, M.A. 1776; Rector of Thwaite a a December 1775;
died 13 June 1799.
Halesworth 5 De-
cember 1763; marr.
in October 1791.
A
Archibald Douglas-r-Chariotte, bom at
(and son of Tho-
mas Douglas, by
Harriet Lucke his
wife) ; of the 5Sth
Regiment; died at
St Luda 2 Feb-
ruary 1796.
Halesworth 5 April,
bapt there 10 April
1765; marr. at Gretna
Green 28 April 1794;
died at Loches,
France, 15 December
1833.
Elizabeth Jermyn,
died in infancy.
James Jermyn,
died in infancy.
Sarah Jermyn,
died in infancy.
yf\
58
Digitized by
Google
[VoL 4. IMCe aj. ]
John Baring of Palace Street, Exeter, and
Larkbear House, co. Devon (son of Dr. Franz
Baring, Minister of St Ansgar's Church at
Bremen); bom 31 January 169I; came to
Exeter in 17 17; natiuralised by Act of Parlia-
ment 1723; bur. at St Leonard's, Exeter,
3 November 1748. Will dated 9 November
1748, proved 25 November 1748.
of^ElizabethVowler, dau.
of John Vowler of
Bellair, Exeter; died,
aged 64, bur. at St
Leonard's, Exeter, 16
April 1766.
I
John Baring of-^Ann<
Mount Radford, '
CO. Devon; bom
at Palace Street,
Exeter, 5 October
1730; M.P. for
Exeter 9 Novem-
ber 1776, II Sep-
tember 1780, 5
April 1 784, 1 7 June
1790, and 27 May
1796; bur. I Feb-
ruary 1816.
le Parker, Thomas Vowlepj-Elizabeth Parker, dau.
dau. of Frauds Baring, bora 19 of Francis Parker of
Parker of Blag- January 173^; Blagdon ; bapt at
don, CO. Devon, diqd 25 August, Paignton 7 September
bapt at Paign- bur. 30 August 1734; marr. at St
ton, CO. Devon, 1758. Leonard's, Exeter, 24
26 March 1729; August 1758; died,
raarr. at St aged 68, 30 December
Leonard's, Exe- 181 7. She marr. 2ndly
ter, 24 Novem- at St. Leonard's, Exeter,
ber 1757; bur. 9january 1763, William
there 25 Jan- Spicer of Mount Weare,
uary 1765. St. Martin's, Exeter.
A
FrancisBaringv
bom 13 July
1737 ; bur, at
St Leonard's,
Exeter, the
same day.
Sir Stafibrd-j-Jacqi
Northcote of
Pynes, co.
Devon, bart;
bom 6 Octo-
ber 1 762^; suc-
ceeded as 7th
baronet 1 1
March 1770;
Sheriff of
Devon 1803-
1804 ; died,
aged 89, 17
March 1851.
juetta,bom Frances, bom William Baring-Gould^Diana
3 June, bapt 9 May, bapt of Lew Trenchiurd, co.
5 June 1768; 21 May 1769; Devon; bom 30 May,
marr. 6 May died 6 Feb- bapt. at St. Leonard's,
1791 ; died at ruary 1851. Exeter, 10 June 1770;
Newton St She marr. J.P. and D.L. for co.
Cyres, co. 12 September Devon; assumed the
Devon, 22 Jan- 1790, Wil- surname and arms of
uary, bur. 29 liam Jackson Gould in addition to
January 1841. of Cowley that of Baring by
Bridge, near Royal Licence dated
Exeter, who 14 July 1795; died
died in May 31 October, bur. at
1842. Lew Trenchard 6
November 1846. M.I.
Will dated 18 June
1 846, proved at Exeter
30 December 1846,
by Diana Amelia
Baring-Gould of Lew
Trenchard, CO. Devon,
the relict, the sole
executrix.
Amelia Sabine,
dau. of Joseph Sabine
of Tewin, co. Hertford,
and Kilcullen, co. Kil-
dare, Colonel ist
Life Guards (grandson
of Field-Marshal Joseph
Sabine, Governor of
Ghent and Gibraltar,
and great-grandson of
Avery Sabine of Patricks-
bourne, Canterbury), by
Sarah his wife, dau. of
Rowland Hunt of Borea-
ton, CO. Salop ; bora at
Baschurch, co. Salop, 4
May 1775, bapt there
privately the next day;
marr. at Littleham, co.
Devon, 8 March 1801 ;
died 7 August, bur. at
Lew Trenchard 12 Au-
gust 1858. M.I.
{Jw issue see " Visitation of England and
Waiesr Vol. IV,, page 23.)
59
Digitized by
Google
Sir Fiands Baring of London
of Stratton, co. Hants^ baronet;
bom at Larkbear, co. Devon, i8
April 1740; M.Pi for Grampound
3 April 1784, f6r Calne 2S May
1796, and for Wycombe 6 Julv
1802; Chairman of the Hon^*
East India Company 179a ;
created a baronet 29 May 1793;
died at Lee, co. Kent, la Sep-
tember, bur. at Micheldever,
CO. Hants, ao September 18 10.
(See ^*Dictidnafy of National
Biography!' Vol, III,, page ig2.)
and«j*Haniet
Herring,
dau. of William
Herring of Croy-
don, CO. Surrey,
esquire, cousin
and coheir of
Dr. Thomas Her-
ring, Archbishop
of Canterbury ;
marr. la May
1767 ; died at
Bath, CO. Somer-
set, 4 December
1804.
Charles Baring-j-Margaret
of Courtland,
CO. Devon ;
bom 15 No-
vember 1 741;
died 13 Jan-
uary 1829, bur*
at Lympstone,
CO. Devon.
M.I.
Gould, dau.
and heiress of William
Drake Gould of Lew
Trenchard, co. Devon;
bapt at Buck&stleigh,
CO. Devon, 25 May 1743;
marr. at St Leonard's,
Exeter, 6 September
1767 ; heir to her
brother, Edward Gould
of Lew Trenchard, 29
June 1788 ; died at
Lympstone aj October
1803. M.L
(See Pedigree of Gould,
Thomas Red->7-^^^<^of > \^tcl
head of Snare
Hill, CO. Suf-
:olk; died 20
anuaryi889.
16 July, bapt
2ijulyi77i;
marr. 4 Au-
gust 1804 ;
died 20 Feb-
ruary 1848.
Mary, bom 9 July,
bapt 12 July
1772. She marr.
isdy 22 June
i798,HughMair,
and 2ndly J.
Pellett
Charles Baring of Court-^i^^onstance Dent,
land; bom 17 March, bapt
3 April 1774; died at Flat
Rock, North Carolina,
U.S.A., 7 December 1865.
He marr. istly 9 November
1797, Susan Farmer, relict
of James Hayward ; died,
aged 82, 5 September 1845.
dau. of Conunan-
der John Herbert
Dent of the
United States
Navy; marr. 20
March 1847. ^^^
wife.
60
Digitized by
Google
Rt Hon^^ John Dunning of Spitchweek Park, co. Devcm, ist Baron-pElizabeth,
Ashburton; bom at Ashburton, co. Devon, i8 October 1731 ; of the
Middle Temple 8 May 1752; Recorder of Bristol, Solicitor-General
1767-70; M.P. for Cahie 22 March 1768, 7 October 1774, and 11
September 1780; created Baron Ashburton 8 April 1782; Chancellor
of the Duchy of Lancaster and Privy Councillor July 1782; died
18 August 1783, bur. at Ashburton. ^.S^ ^DkHonary of National
Biography^ Vol. XVI., page 213.) Will proved in September 1783.
bom at
Larkbear, oa Devon,
I August 1744; marr. at
St Leonard's, Exeter,
31 March 1780; died
23 February 1809. Will
proved in March 1809
(P.CC.)
Sir Samuel Young of Formosa, co. Berks, baronet, F.R.S. ; bom«f-Emily, bom 29 August
23 February 1766; a senior merchant in the Madras Civil Service
1780, paymaster at Masulipatam 1808; created a baronet
24 November 1813; died 13 December 1826.
1775 '9 ^oBXt. 27 ^ril
1 796; died 13 December
1847.
Lucy, bom 5 October, bapt 18
October 1778; died i December
181 5. She marr. 12 March 1808,
T. Louis Mallet, son of Mallet du
Pan, Minister of Louis XVIIL
Rev. William Coney; of
College, Oitfbrd, matriculated
8 April 1783, aged 16, B.A. 1786,
M.A. 1789; died at Exmouth,
CO. Devon, aged 62, 5 July 1829.
Oriels-Caroline,
bom 2 August,
bapt 17 August 1783;
marr. 13 January 1814;
died 24 April 1825.
61
Digitized by
Google
Baringr-Gould
[VoL 4, p. 23.]
John Gould of Staverton, ca
(eldest son of Thomas Gould of
Seaborough, co. Somerset, who died
K May 1502); living 1522-24; died
before 1526.
Pedigree of Gould.
Devon-r-Katherine
Preston, dau. of Richard
Preston of Staverton, Will dated
21 February 1529 (Peculiar of Bishop
of Exeter).
Thomas Gould of^Joan Ball, dau. of Giles Robert Gould of Fording-r-Elizabeth Petre,
Coombe, in Staverton.
Administration was
granted 6 July 1571,
to his son William
Gould (P.CC.)
Ball of Chudldgh, co.
Devon; bur. at Totnes,
CO. Devon, 4 March
160^.
ton, CO. Dorset Will dated
13 August 1558, proved
14 June 1559 (P.CC. 27
Chaynay), )^
executrix to her
husband's will 14
June 1559.
John Gould of
in Staverton ; executor
to will of his brother,
William Gould, 13 Feb-
ruary 1 59 J. Will proved
September 1608 (/9j/)'
(Arch: Court of Exeter).
Coombe,-f-Alice Trehawke,
dau. of John Tre-
hawkeofTrehawke,
CO. Cornwall; bur.
at Staverton 30
August 162 1.
I
William Gould of Staver--
ton; administrator to his
father's will 6 July 157 1.
Will dated 7 May 1597,
proved 13 February 159 J
(P.CC. 20 Lewyn),
■Bnc^et Duck, sister
of Richard Duck
of Totnes; execu-
trix to her husband's
will 13 February
A
Edward Gould of Coombe,-j-Elizabeth
in Staverton ; died 18
March 160^. M.I. at
Staverton. Will dated 6
November 1607, proved
7 May 1608 (P.CC 43
Windebanck).
Man, dau. of
William Man of Broad Hemp-
stone, CO. Devon; bur. at
Staverton 4 April 1633. M.I.
Will dated 6 April 162 1,
proved 27 May 1633 (P.CC.
50 Russeil).
Elizabeth marr. Christian, marr.
John Thuell of Paul Luscombe,
Brent, CO. Devon.
of Buckfastleigh,
CO. Devon.
William Gould of SLn-Alicia Taylor, dau. Edward Gould of Coombe,^Julian Irish, dau. of
Thomas', Exeter, co.
Devon; died 23 No-
vember 1635, bur. at
St. Thomas', ExetCT,
16 January 163^. Will
dated 20 May 1632,
proved 14 June 1637
(P.CC 99 Goare),
A\
of Robert Taylor of
Pinhoe, CO. Devon ;
marr. at Pinhoe 24
June 1604 ; bur.
at St Thomas',
Exeter, 2 August
1634.
in Staverton; died 22
March, bur. at Staverton
26 March 1628. M.I.
Will dated 5 March 162^,
proved 16 May 1628
(P.CC 37 Barnngton).
Zachary Irish of Chud-
leigh, CO. Devon; bur.
at Staverton 16 May
1672. M.I. WiU
dated 15 March i66f,
proved 3 June 1672
(Arch : Court of
Totnes).
A
Elizabeth Gould, bapt Henry Gould of Lew Trenchard, Zachary Gould, bapt at St
at St Edmund's, Exeter, co. Devon; bom 15 December, Thomas', Exeter, 22 September
17 June 1620; living 16 bapt at St Thomas', Exeter, 17 1622 ; aged 16 years, 6 months,
May 1636. December 1620; died 9 April 1639. i8days9April 1639; died young.
62
Digiti:
zed by Google
James Gould»7-
of Dorchester,
CO. Dorset ;
died before 13
August 1558.
RichardGould-f-Maigaret Petre, dau. of
ofMarldon,co.
Devon. Wfll
dated 5 Octo-
ber, proved 28
October 1557
(Exeter CC.)
John Petre of Marldon ;
executrix to her hus-
band's will 28 October
'557- Will dated 23 No-
vember 1609, proved at
Exeter 2 1 February 1 6f^.
John Gould of
Staverton, co.
Devon ; died
2 March 1562,
bur. at Staver-
ton. M.I.
Agnes, living
in 1558; marr.
John BagwelL
A
Amy, marr. Lawrence
Harte of Staverton.
Eleanor Gould, living
13 August 1558.
Richard Yarde'
of Bradley, co.
Devon ; living,
but blind, aged
76, in 1620.
■Katherine, mav. Richard
istlyJohnTackyn; of Chudleigh,
marriage licence co. Devon.
(Exeter) dated 12
March 158!.
Beere-T-Alice, marr.
A
at Chudleigh
16 January
158^; living
in 1597.
I
John Gould of Dorchester rpjoan Benvenue, dau. of
John Benvenue of Abbots-
bury, CO. Dorset, and
widow of John Roy of
Dorchester.
died 13 June 1630. Will
dated 1 1 June 1630, proved
20 June 1630 (P.C.C.
92 Scroope).
A
Alice, marr. Bar-
tholomew Toope
of Staverton.
Thomasine, marr.
William Wightwaye
of Denbury, ca
Devon.
Henry Gould of Floyer's Hayes and-r-Anne Wills, dau. of Zachaiy
afterwards of Lew Trenchard, co. Devon;
purchased Lew Trenchard of Sir Thomas
Monck I November 1626; died 4 Sep-
tember, bur. at St. Thomas', Exeter,
6 September 1636. Will dated 16 May
1636, proved 31 December 1636 (P.CC.
119 -ft'^).
Wills of Exeter; marr. at
St Edmund's, Exeter, 4 Oc-
tober 1618; died 3 October
1667. Will dated 6 May
1^571 proved at Exeter
9 November 1667.
Jonn Gould, died
young, bur. at Staver-
ton 10 April 1638.
Administration was
granted at Exeter in
1639, to James Gould,
brother.
Edward Gould of Lew Trenchard;*
bi^t. at St Thomas', Exeter,
2 June 1626; died of plague at
Exeter 14 November 1667. Will
dated 9 November 1667, proved
at Exeter 29 November 1667.
-Elizabeth Searle, dau. of William Searle
of Exeter ; marriage settlements dated
12 March 165I. She marr. 2ndly
at Lamerton, co. Devon, 17 December
1668, Francis Edgecumb of Tavistock,
CO. Devon.
Aime, bapt at St.
Edmund's, Exeter,
7 Dec 1626; marr.
William Symons of
Botus Fleming, co.
Cornwall.
63
Digitized by
Google
Sir Nicholas Gould of St..
Peter-le-Poer, London, baronet,
M.P. for Fowey 1648; created a
baronet 13 June 1660; bur. at
St. Peter-le-Poer, London, 23
January i66f. Administration
granted 28 January i66f, to his
widow (P.C.C.)
—Elizabeth Garrard, dau. of Sir John Garrard of Lamer, co.
Hertford, baronet, by Jane his wife, dau. of Sir Moulton
Lambarde; administratrix to her husband 28 January i66f ;
bur. at St Peter-le-Poer, London, 24 February i68|. Will
proved in October 1685 [los/] (P.C.C.) She marr. 2ndly at
St Peter-le-Poer, London, 13 June 1664, Thomas Neede,
Groom Porter, marriage licence (Faculty Office) dated 13 June
1664, she then aged 21.
Sir John Boteler of Woodhall Park, co. Hertford,-T-Elizabeth, bapt at St Peter-le-Poer,
knight, Sheriff of co. Hertford 1680 ; died in March
1682, bur. at Watton-at-Stone, co. Hertford.
London, 25 June 1661 ; marr. 2ndly
John Gage.
/K
Sarah Gould, bapt 2 October 1631 ;
bur. at St Thomas', Exeter, 11
September 1632.
Hugh Jones of Sennen, co,
Cornwall ; bur. at Sennen 14
December 17 14.
T;
A
I
'Alice, bapt at St.
Thomas', Exeter,
29 July 1632.
Henry Gould of Lew Trenchard,T-Elizabeth Leggatt, marr* at St. Mary Woolnoth, London,
CO. Devon; of Exeter College,
Oxford, matriculated 1 1 May 1676,
aged 18; aged 20, i October
1677.
5 October 1677, marriage licence (Vicar-General) dated i
October 1677, she then aged 17; bur. at Lew Trenchard
17 January 174^^ She marr. 2ndly at Bridestow, co.
Devon, 18 October 1736, the Rev. John Ellis.
I
William Gould of
Trenchard; bur. at Lew
Trenchard 24 June 1735.
Lew-^Elizabeth Drake, dau. of Philip Drake of Moses Gould of
Littleham, co. Devon ; bapt at Littleham 29 July Waddleston, co.
1694 ; marr. at Topsham, co. Devon, 20 September Devon ; living
1718; bur. at Lew Trenchard 6 August 1727. in 1736.
William Drake Gould of Lew Trenchard and^Margaret Belfield, dau. of John Belfield of
Pridhamsleigh, co. Devon ; bapt. at Topsham
23 Noveml^r 17 19; died 29 October, bur.
at Lew Trenchard 7 November 1766. M.I.
Will dated 8 January 1766, proved 3 February
1767 (P.CC. so Legard).
Rattery, co. Devon, Serjeant-at-Law ; died 10
April, bur. at Lew Trenchard 21 April 1795.
M.I. Will dated 18 June 1792, proved
18 June 1795 (P.CC. 383 Newcastle).
H
Edward Gould of Coombe, in Staverton, co. Dorset, and of Pridhamsleigh; bom 27 December
1740, bapt at Buckfastleigh, co. Devon, i February 174?; Cornet 15th Dragoons 4 May 1760,
retired in 1765; sold the Staverton estates; died s.p. at Shaldon, co. Devon, 29 June 1788,
bur. at Bristol.
64
>
Jane Marshall, dau. ofj>James Gould of Exeter ^r-Catherine Westcombe, dau. of Dr. Qement
John Marshall of Exeter,
CO. Devon; bapt 29
June 1598; marr. 26
September 1624; bur.
at St Mary Arches,
Exeter, 23 June 1636.
xst wife.
Mayor of Exeter 1649;
bur. at St Mary Arches,
Exeter. M.I. Will
dated 10 September
1656, proved 2 April
1660 (P.CC 45 Nabds),
Westcombe; marr. at St Paul's, Exeter, 13
September 1638, marriage licence dated
II September 1638; executrix to her hus-
band's will 2 April 1660. Win dated 20
July 1683, with codicil dated 13 October
1688, proved 9 February i68f (Arch:
Court of Exeter), and wife.
Sir Paul Whichcote of Quy Hall, co. Cambridge, and of^-Jane, bapt at St Peter-le-Poer,
Totteridge, co. Hertford, knight and baronet ; bom 5 March
164^; knighted at Whitehall 16 April 1665; succeeded his
fiither as and baronet 22 June 1677 ; F.R.S. 1674; created
M.A. (Cambridge) 1701; died in December 1721.
Administration granted 4 May 1727, to his grandson
Francis Tregagle (P.CC)
London, 4 July 1663; marr. at
Guildhall Chapel, St Laurence
Jewiy, London, 14 June 1677,
mamage licence (Vicar-General)
dated 13 June 16779 she then
aged 14.
Whichcote of Aswarby, baronets.
Sarah Gould, bur. at Lew Robert Fortescue of Shebbear, co.-]f>Anne, bur. at. St
Trenchard, co. Devon, 13 Devon ; bur. at St Budeaux, co. Devon, I Budeaux 15 January
March i72f.
12 June 1740.
!■
f7Si .
Henry Gould, Rev. Joseph Jane, Rector of—Anne, marr. at
R.N. ; died off Truro, co. Cornwall ; bom at St Lew Trenchard
Lisbon, Por- Kew, co. Cornwall; of Christ 6 October 17 13.
tugal, in 1707. Church, Oxford, matriculated 18
Will dated 17 March i68f, aged 17, B.A. 169},
March 170I, M.A. Catherine Hall, Cambric^e,
proved 6 June 1 7 1 2 ; Master of the Truro Gram-
17 10 (Arch: mar School 1706-28; Vicar of
Court of Gwinear, co. Cornwall, 17 10,
Totnes). Rector of St Mary's, Truro,
17 1 1-45 ; bur. at Truro 19
November 1745.
Susannah, marr.
19 March 1720,
Peter Truscott,
and died the
same day.
Sarah
Gould.
Charles Baring of Courtland, co.-^Maigaret Gould, bapt at Buckfastleigh, co. Devon,
Devon ; bom 15 November 1741 ; died
13 January 1829, bur. at Lympstone, co.
Devon. M.I. {See Pedigree of Barings
page 60.)
25 May 1743 ; marr. at St. Leonard's, Exeter, 6 Sep-
tember 1767 ; heiress to her brother, Edward Gould
of Lew Trenchard, 29 June 1788; died at Lympstone
23 October 1803. M.L
(See ''VisitaiioH of England and Woks,''
Vol IV., page 23.)
65
Digitized by
Google
Green.
[Vol 4, p. 45]
Pedigree of Green.
Richard Green of Dunsby, ca*
Lincoln. Will dated 13 De-
cember 1542, proved at Lincoln
23 February 154!.
,-f-Isabella (Elizabeth), bur. at Dunsb^
22 July 1550. Will dated 19 April
15501 proved at Lincoln 3 October
1550.
John Green of Dunsby; mentioned in his father's-
will 13 December 1542, and in his mother's will
19 April 1550 ; bur. at Dunsby 18 December 1566.
Richard Green'—Isabell, bur.
of Dunsby; at Dunsby
bur. at Dunsby 28 Decem-
2oMayi6ii. ber 1605.
Richard Green of-
Ounsby ; living in
1615.
■Mary Palmer, dau. of Leonard Palmer of Burgh-in-the-Marsh, co. Lincoln
(son of Christopher Pahner of Winthorpe, co. Lincoln, by Helen his
wife, dau. of John Bowes); marr. at Buxgh 5 February 159^.
John Green of^-Elizabeth Leaband,
Dunsby ; bur. at dau. of George Lea-
Dunsby 5 Feb- band of Hanthoipe,
ruary i6s|-. Will in Morton, co.
dated 22 August Lincoln ; bur. at
1657, proved at Dunsby i January
Lincoln 8 Feb- 164$.
ruary i66f.
Richard Green of
bapt. at Dunsby 22 January
159I; died, aged 45, bur.
at Dunsby 10 December
1638. Will dated 9 De-
cember 1638, proved at
Lincoln 10 January 163^.
Dunsby,^Pnidence,
widow of . . .
Dale of Dunsby ; marr. at
Dunsby 1 2 November 1 6 1 6,
marriage licence (Lincoln)
dated 16 October 1616,
she then aged 32; died,
aged 40, bur. at Dunsby
18 September 1624.
John Green of Dunsby Hall, gent T^Mary, bur
bapt. at Dimsby 26 October 1617;
bur. "against the quire doore" of
Dunsby Church 14 July 1693. Will
dated 4 August 1692, proved at
Lincoln 3 August 1693.
at Dunsby
23 Decem-
ber 1661.
I
Richard Green, bapt
at Dunsby 11 April
1619; died, aged 16,
bur. at Dunsby 28
April 1635.
Ann, bapt at Dunsby
19 February 162^;
marr. there 2 2 January
i^Slf J(>^ Cotton of
Hacconby,co. Lincoln.
Mary Toller, eldest dau.<
of John Toller of Billing-
borough Hall, CO. Lincoln,
esquire, by Mary his wife,
relict of Henry Gorges of
Chelsea, co. Middlesex,
esquire, and widow of
Matthias Brown of Horb-
ling, CO. Lincoln; bom
6 July 1664 ; marriage
settlements dated 15 March
i68| ; bur. in the church
at Dunsby 23 December
1687. ist wife.
,-1-John Green of Dunsby Hall
bapt at Dunsby 24 October
1650; died, aged 43, bur. at
Dunsby 15 June 1693. M.L
Will dated 6 March 169I,
proved at Sleaford,co. Lincoln,
17 October 1693.
^Elizabeth Weldon, sister of John
Weldon of Pinchbeck and Stam-
ford, CO. Lincoln; bom in 1663;
died, aged 37, 21 October, bur. in
the church at Dunsby 24 October
1700. Will dated 7 August 1700,
proved 14 Febraary 170$ (P.C.C.
2t Dyer). 2nd wife.
John Green, died,
aged 6 weeks, 15
September 1691,
bur. at Dunsby.
M.L
Thomas Dawkins 0I
Stamford, co. Lincoln ;
admitted freeman of
Stamford 30 April 1720;
bur. at St. Michael's,
Stamford, 15 July 1728.
f^EH'
izabeth, bur.
at St Michael's,
Stamford, 15
September 1 723.
66
Digitized by
Google
Heniy Gieeii,*"Luqr Tomsoiiy
living 19 April mair. at Dunsby,
1550. oa Lincoln, 23
November 1574.
Robert Greeny— Joan Brychies,
living 19 April mair. at Dunsby
1550. 31 October
1557-
Kallierinei marr. Chris-
topher Hodgkynson.
I
Joan Green, living 19
April 1550,
Matthew Green,
bom at Dunsby
a Decembcar
1661. Adminis-
tration granted
9 September
1690.
Richard Green of
Hedges, Dunsby, gent;
bom 17 May 1660;
bur. at Dunsby 28
February 1 7o|. Adminis-
tration grant^ 9 March
i7o|-
Long^Ann Quincey, dau. of Richard Quincey of
Rippingale, co. Lincoln, gent; marr. at Boston,
CO. Lincoln, 29 July 1686; died, aged 77, 27 May,
bur. at Little Casterton, co. Rutland, 29 May 1739.
M.I. Will dated 13 June 1738, proved 14 July
1739 (P.C.C. 162 Henchman). She marr. 2ndly at
Dunsby 6 July 1703, the Rev. John Stacy, Rector
of Dunsby, whose will is dated 14 June 1723, and
proved 9 November 1724 (P.C.C)
Rev. Richard Green, Rector of LittlcT-Judith
Casterton ; Fellow of Magdalen Collie,
Cambridge, B.A. 1710, M.A. 1714;
died, aged 60, 20 July, bur^ at Little
Casterton 22 July 1749. M.I. Will
dated 18 February 174I, proved 6 March
17JJ (P.CC. 77 Greenley).
Hyde, dau. of the Rev. Humphrey Hyde,
Rector of Dowsby, ca Lincoln, by Judith his wife,
dau. and heir of Redmayne BurreU of Dowsby
Hall; marr. at RyhaUy 00. Rutland, 4 November
1722 ; died, aged 41, 29 June, bur. at Little Casterton
2 July 1735. ^*^' Administration granted 26 July
173s (P.CC.)
"1 :
John Green, bapt at
Little Casterton 4
August 1726 ; bur.
there 4 January 172^.
M.L
Richard Green of Castle Bytham, co. Lincoln ;
bapt. at Little Casterton 17 December 1724;
died s.p., aged 66, 7 September 179a
Administration granted at Lincoln.
Thomas Green, bapt
at Little Casterton
3 August 1727 ; bur.
there 27 April 1728.
M.L
John Green of Dunsby-p Mary
Hall; bapt at Horbling,
CO. Lincoln, 20 Septem-
ber 1683; ^'^ ^^ 2^>
23 August 1709, bur. in
the church at Spalding,
CO. Lincoln. M.L Will
dated 20 April 1703,
proved at Boston, co.
Lincoln, 4 November
1709. Administration
granted 3 November
1709.
^ Johnson, dau. of Mar^
Johnson, Barrister-at-Law, by
Mary his wife, dau. of John
Lynne of Southwick Hall,
CO. Northampton; marr. at
Spalding 2 June 1706; died
29 December 1737, bur. at
Spalding. She marr. 2ndly
Francis Piliod, Captain 3rd
Dragoon Guards, who was
bur. at Spalding 10 February
i73t-
Rev. John Hardy,
of Kinoulton, co. Not-
tingham, and afterwards
Vicar of Melton Mow-
bray, CO. Lincoln, and
Chaplain to the Dowager
Coimtess of Lincoln ;
died, aged 60, 28 June
1740, bur. at Mdton.
M.L WiU dated 13
Febraary i7f^, proved
14 October 1740 (Arch :
of Leicester). ^
Rector^Mary,
/,bapt
at Dunsby
10 Novem-
ber 1686;
executrix to
her hus-
band's will
14 October
1740.
John Green of Whaplode and Spalding,-
both CO. Lincoln, M.D., F.R.S. ; bapt
at Spalding 31 May 1708 ; of St John's
College, Cambridge; admitted to the
University of Leyden 6 November
1 731; died, aged 48, i November 1756,
btu-. in the church at Spalding. M.L
Jane Johnson, eldest dau. of Maurice Johnson of
Ayscoughfee Hall, Spalding, esquire, by Elizabeth
Ambler his wife, grand-daughter of Sir Anthony Oldfield
of Spalding, baronet, by Elizabeth his wife, dau. of
Sir Edward Gresham of Titsey, co. Surrey, knight;
marr. at Spalding on Sunday, 25 January 173^;
died, aged 43, 17 August 1754, bur. in the church
at Spalding. M.L
67
Digitized by
Google
John Lillie of Lincoln and ofT-Bfaiy, marr. at Dunaby,
Sleafordy ca Lincoln, gent, son
of the Rev. J<^m Lillie, Rector
of Willingham, CO. Lincoln. Will
dated 17 July 1700^ proved at
Sleaford 14 August 170a ,
ca Lmcoln, 8 May 1679.
Will dated 8 May 1733,
proved at Sleaford 26
October 1723.
Ann Ottcnf bom
23 July 1654;
died, aged 16,
bur. at Dunsby
16 Septembcx
1670.
Efazabetfa Gieen,
bom 3 June
1658 ; bur. 16
November 1661.
John<
Green of Bourn, co.»-Jane, executrix
Lincoln ; bapt. at Dunsby to her hus-
16 July 1695. Will dated band's will 9
3 Apnl 1 74 1, proved at October 1742.
Lincohi 9 October 1742.
Robert Taylor of-pAnne, marr. at Dunsby 22
Howell, CO. Lincoln,
gent, son of William
Taylor of Howell, by
Anne his wife.
August 1706, marriage
settlements dated the same
day; bur. at Dunsby 14
November 1752.
A
John Portington of
gent; bom 16 June 1727;
died, aced 62, 18 October
1789, bur. in All Saints'
Church, Northampton. M.L
Boum^^Judith, bapt at Little Casterton 28 Thomas Green, bapt
August 1728;. marr. at Dowsby, ca at Little Casterton
Lincoln, 20 November 1750 ; died, 23 December 1729,
aged 68, 7 September 1796, bur. in All bur. there 20 March
Saints' Church, Nordiampton. M.L i7|£. M.L ,
I
Francis Dawkins of^rAnne, bapt at Little Caster-
Dowsby, esquire ;
died in Jamaica,
West Indies, 27
August 1785.
173? i
marr.
ton 4 March
at Bourn 25 April 1754;
bur. at Dowsb^ 4 April 1763.
Mary Green, bapt
at Little Casterton
8 June 1732; bur.
there 25 February
173}. M.L
William Green, bapt
at Litde Casterton 20
June 1733; bur. there
23 June 1733. M.L
John Maurice
Green, bapt at
Spalding, co.
Lmcoln, 17 De-
cember 1736;
died, aged 5,
bur. at Spal-
ding 26 Octo-
ber 1 741. M.L
Charles Green of Spaldingnr^lizabeth Dinham, dau. of
and of Irby Hall, Whap-
lode, both co. Lincoln,
esquire; bapt at Spalding
1 1 June 1 738 ; J.P. ; died,
age^ 86, 9 Februaiy 1824,
bur. in the church at
Spalding. M.I. He
marr. 2ndly at Wykeham
Chapel, CO. Lincoln, 12
February 1782, Mary
ShephenL
John Dinham of Spalding
and Stamford, co. Lincoln,
M.D., by Elizabeth his wife,
dau. of Thomas Jackson of
Pinchbeck, ca Lincoln, and
widow of Heneage Brown
of Horbling, co. Lincoln;
marr. at Spalding i Novem-
ber 1759; died, aged 40,
24 August 1780, bur. in the
church at Spalding. M.L
Jana Maria Green, bapt
at Spalding 11 January
i7i4; *ed, aged 6
months, bur. at Spalding
II July 1740.
Mary Elizabeth Green,
bapt at Spalding 25
March 1 743; died,aged
2, bur. at Spalding
21 April 1745. M.L
I
John Maurice
Green, bapt at
Spalding 27
January 1762 ;
died 8.p. in
1828.
Charles Martin Dinham-^Mary, dau. and heir of Robert
Green of the Manor House,
Spalding; bom 11 June,
bapt at Spalding 13 July
1763; died, aged 74, 13
September, bur. in the
Green aisle of the church
at Spalding 18 September
1837. M.L WiU dated
23 November 1833, proved
at Lincoln 20 January 1838.
Holdich of Spalding, J.P. and
D.L, by Elizabeth his wife, dau.
of Thomas Peach of Gretton, co.
Northampton; bom 12 August,
bapt at Spalding 20 September
1770; marr. there 9 Mardi 1799;
died, aged 63, 16 October, bur.
in the Green aisle of the church
at Spalding 23 October 1833.
M.I. Administration granted at
lincohi 30 May 1849.
{jRfr issue see " Visitation of England and Wales*
fW. IV., page 4S)'
68
Elizabeth Jane
Green, bapt at
Spalding 30
January 1765;
died, aged 29,
10 June 1794.
Digitized by
Google
Pedigree of Darby.
Darbj.
[Vol 4t p. 4B.I
Ann Baylis, mair.-
16 April 1676 ;
died at Bristol
28 August 1680.
ist wife.
■John Darby of Wren's Nest,"
Dudley, 00. Worcester (son
of John Darby of Sedgley,
CO. Stafford, who died 30
June 1700); died 24 Au-
gust 1725, bur. at Broseley,
CO. Salop.
'Joan Luckcock, dau. of
William Luckcock of
Halesowen, 00. Worcester ;
marr. at Sidemoor, near
Bromsgrove, co. Worces-
ter, 31 March 1686; died
7 April 1724. 2nd wife.
Abraham Darby of Baptist Mills Brass Works, Bristol,-
and afterwards of Madeley Court, near Coalbrookdale^
CO. Salop^ iron-master; bom 14 April 1678; both at
Bi^tist Mills and at Coalbrookdale he introduced
improvements in the casting of iron, and successfully
introduced the use of coke for charcoal in making
pig-iron; died 8 May 1717, bur. at Broseley. {Su
''DicHanary of National Biograpl^i' Vol XIV.,
page 42.)
■Mary Seigeant, dau.
of Thomas Seigeant;
marr. at Birmingham
x8 September 1699 ;
died at Bewdley, co.
Worcester, 30 March
17 18.
Esther, bom 15
July 1 686; marr.
24 September
1706, Anthony
Parker.
Mary, bom at Bristol
29 August 1700;
marr. at Coalbrook-
dale I October 17x8,
Richard Ford of
Coalbrookdale.
Anne, bom at Bristol
January
II
lyof;
marr. John Hawkins
of Bersham.
Hannah Darby.
Esther Darby ; died
young.
Esther Daiby, bom
at Bristol 11 De-
cember 1706; bur.
at Broseley in 1709.
Darby, bom at
Bristol 2 1 November 1 707 ;
died at Worcester.
Septima Darby, bom at
Bristol 30 January 170J;
died young.
Richard Reynolds of Bristoly-pH^"^^'^ ^'i^ ^5
and of Bank House, Ketley, co.
Salop, and afterwards of Dale
Hous^ Coalbrookdale, ca Salop;
died 10 September 1816.
June 173s; niarr.
2oMayi7S7;died
24 May 1762.
Abraham Darby,
bom IX October
1736 ; died 8
January 174^.
Edmund Darby, bom
21 May 1738; died 8
January i74f.
69
Digitized by
Google
Margaret Smith-rAbraham Darby of Siinnyside, in Coalbrook-^Abiah Maude, dau. of Samuel
of Shifbal, ca
Salop; died i
December 1 740,
bur. at Broseley,
ca Salop, ist
wife.
dale, CO. Salop, iron-master; bom 13 May
171 1 ; took over the management of the
Coalbrookdale works in 1740, in which he
made further extensions; died 31 March 1763.
Will dated 11 March 1763, proved 26 July
1763 (P.C.C. 332 Casar). (See '' DUtianary
cf National Biography;' Vol. XIV., page 42.)
Maude of Sunderland, ca
Durham, and relict of John
Sinclair of Sunderland ; marr.
at Preston Patrick, ca West-
moreland, 9 March 174^;
died 19 June 1794. 2nd wife.
Joseph Rath-*^Mary, bom 6 October Abraham Darby of The Hay,^Rebecca Smith, dau.
bone of Liver-
pool ; died
there before
4 February
»794.
1748; mentioned in
her father's will 11
March 1763 ; marr.
at Coalbrookdale 19
July 1768; died at
Sunnyside, Coalbrook-
dale^ 17 April 1807.
near Coalbrookdale, iron-master;
bom 24 June 1750; constmcted
in 1779 the iron bridge across
the Sevem near Coalbrookdale
(where the laige village of Iron-
bridge has since grown up), the
first iron bridge ever erected;
died 20 March 1789. (See
^^ Dictionary of National Bio-
grapl^r Vol XIV, page 42.)
of Francis Smith of
Doncaster, co. York-;
bom at Doncaster
3 Februaiy 1752;
maiT. at Balby, ca
York, 3 May 1776;
bur. at Coalbrookdale
23 June 1834.
^raham
Darby, bom Samuel Darby of Upper Berwick, co. Salop ;-pFrances Anna Williames,
Abi
in London 8 Sep- bom in London 16 April 1779; died at
tember 1777; died 27 Upper Berwick i February 1808.
April 1778.
dau. of John Wiljiames
of Welshpool, ca
Montgomery.
Frances Anna Rev. Edward Pryce Owen of Bettws, oo.«-r-Mary, married at
Darby ; died Montgomery, sometime Vicar of Wellir^on Madeley, co. Salop,
April 181 1. and Rector of Eyton-upon-the-Wildmoors, 6 December 1825 ;
CO. Salop; of St John's College, Cambridge, died at Cheltenham
B.A. 1810, M.A. 1816; died at Roderic in 1866.
House, Cheltenham, co. Gloucester,
6 December 1863.
70
Digiti:
zed by Google
Edmund Darby, bom at Madeley
Court, near Coalbrookdale, co. Salop,
2 August 1712; killed by a fall from
his horse 3 August 1756.
Sergeant Darby, bom at Madeley
Court 28 September 17x3; died
23 November 1725.
John
Darby, bom
at Madeley Court
27 September 1716;
died young.
Sarah Darby, bom
24 August 1752;
mentioned in her
(lather's will 11
March 1763; died
at Sunnyside, Coal-
brookdale, 20 No-
vember 182 1.
Samuel Darby of Coalbrook-*
dale, iron-master, bom 16
January 1755; mentioned
in his father's will 11 March
1763 ; died i September
1 796. Will dated 14 June
1 794, proved 24 September
1796 (P.CC. 4SoBiarns).
■Deborah Barnard, dau. of
John Barnard of Upper-
thorpe, Sheffield, co.
York ; marr. at Sheffield
2 August 1 776; executrix
to her husbiEuid's will 24
September 1796; died
14 February 1810.
Wi
illiiEun Darby,bom
12 December 1756;
died II July 1757.
Jane Maude Darby,
bom 9 June, and
died 2 October
1758.
Haniudi Darby, Edmund Darby of Coalbrookdale ; bom 22 April^Lucy
bom at Coal- 1782; died at Melksham, co. Wilts, 29 March
brookdale 4 Au- 18 10. Administration granted 20 June 18 10, to
gust 1780, and Robert Barnard, the neat-unde and guardian of
died the next Abraham Darby, Comyn Darby, Alfred Darby,
day. and Mary Darby, infants, the childreiL Further
administration granted 14 June 1825, to Abraham
Darby, one of the childr^ on his attaining his
majority (P.CC.)
Burlingham, eldest
dau. of John Burlingham
"bf Catherine Hill House,
CO. Worcester, by Hannah
his wife; bom at Wor-
cester 9 January 1782;
marr. there 10 May 1803;
died 10 May 1870.
{For issue see *' Visitation ef England and Waks^'
Vol. IV, page 48.)
71
Digitized by
Google
Amphlett
[Vol. 4t p. sal
Amphlett of Hadzor.
William Amphlett of Pulley, in-f-
Salwarpe, co. Worcester. Will
dated 30 December 1580, proved
at Worcester 5 February 1581.
William Amphlett, bur. at-p
Hadzor, co. Worcester, 1 April
1620. Will proved at Worcester
in 1620 {now lost).
iTiliiam 1
William Cox of Claines,-
co. Worcester ; living
30 December 1580.
William Amphlett of Salwarpe ; mentioned-p
in will of his grandfather, William Amphlett,
30 December 1580; bur. at Hadzor 21
December 1625.
Elizabeth Amphlett,
living 30 December
1580.
I
William AmpMett of-pFrances Sparry,
dau. of John
Sparry of Clent,
CO. Stafford ;
bapt. at Clent
15 May 1587;
marr.atSalwaipe
18 December
1614 ; bur. at
Hadzor 12 July
1667.
New Inn, London
(i663)> Pulley and
Hadzor; bom in 1588;
purchased Hadzor 20
Jac I. (1622); died,
aged 74, in June 1662,
bur. at Hadzor. M.I.
Will d^ted 20 March
i66f, proved at Wor-
cester I February i66f .
Richard Amphlett of Worcester,
geni _
Edmund Amphlett of Salwarpe,
yeoman. Will dated 14 Decem-
ber i624f proved at Worcester.
Thomas Amphlett of Worcester,
clothier. ^
Samuel Amphlett
Mary, mazried
Joseph Webb of
Worcester.
I
William Amphlett,
bapt at Salwarpe
5 June 1620; died
bdfore 20 March
i66f, bur. at
Hadzor.
T
Richard Amphlett of-T"AnneCookes,dau. Henry Cock^Frances, men-
Hadzorand Clent; bapt
at Hadzor 30 March
1624; executor to his
father's will i February
i66f ; Sheriff of CO. Staf-
ford 1678; bur. at Clent
25 November 1703.
of Edward Cookes
of BentleyPaunce-
fote, CO. Worcester,
by Mary his wife,
dau. of Nicholas
Cotton of Horn-
church, CO. Essex ;
marr.at All Saints',
Worcester, 10 Feb-
ruary 164I.
of
CO.
Hynlip,
Worces-
ter; executor
to his &ther-
in-law's will
I February
i66f.
tioned in her
father's will 20
March i66f.
John Amphlett of Hadzor and Clent,-
gent ; bapt at Rowley Regis, co. Stafford,
10 October 1656 ; mentioned in will of
his grandfather, William Amphlett, 20
March i66f ; founded school at Clent
30 November 1704; died 16 June, bur.
20 April 1705, proved at Worcester
at Clent 18 June 1705. M.I. {See
Grant of Arms^ page 4j), Will dated
7 November 1705.
-Lucy Perrott, dau. of Humphrey
Perrott of Bell Hall in Belbroughton,
ca Worcester ; marr. at Belbrough-
ton 18 June 1685, marriage licence
dated 11 June 1685; executrix to
her husband's will 7 November 1 705 ;
bur. at Clent 24 December 1733.
She marr. 2ndly at Oldswinford,
CO. Worcester, 5 April 1708, John
Egginton.
Mary Amphlett,
bur. at Clent 29
April 1669.
Frances, bapt at
Dudley 5 March
165$ ; married
John Doug^tie.
Digitized by
Google
Elizabeth, bapt. at Rowley
Regis, CO. Stafford, 24
January 165^; died, aged
84, 7 September 1738.
M.I. at Moreton Say, co.
Salop. She marr. at Clent,
CO. Stafford, 24 November
1681, Robert Clive of
Styche, in Drayton, co.
Salop. Y
Dorcas, bapt. at
Rowley Regis
10 May 1658 ;
marr. at Clent
24 November
1681, John
Hunt of Chester
and Gray's Inn,
London.
William Amphlett of Astley^Anne Janns,
and afterwards of Hadzor, both
CO. Worcester; bapt at Clent
3 January i66f; mentioned
in will of his brother, John
Amphlett, 20 April 1 705 ; High
Sheriff for co. Worcester 1717
and 1720; died 20 March 172J-,
bur. at Astley. M.I. Will dated
23 October 1727, proved 21
May 1728 (P.C.C. 136 BrooS).
dau. of the
Rev. Thomas
Jannsof Sedge-
ley,co.Stafford;
died, aged 66,
27 June 1727,
bur. at Astley.
M.L
Sarah Hyett, dau.-]-Richard
and heir of
Charles Hyett of
Amely, co. Here-
ford; died, aged
37, 29 March
1729, bur. at
Hadzor. M.I.
ist wife.
Amphlett of-
Hadzor, esquire ; execu-
tor to will of his brother,
the Rev. John Amphlett,
2oDecemberi73i; died,
aged 54, 13 June 1743,
bur. at Hadzor. M.I.
Administration granted
at Worcester 25 July
1743-
*Mary, renounced
administration to
her husband 25
July 1743. WiU
dated 4 February
i74ti proved
23 March 174^
(P.CC. 69 Sey-
mer), 2nd wife.
Rev. John Amphlett of Astley;
of Balliol College, Oxford,
matriculated 27 March 17 10,
aged 16, B.A. 1713, M.A. 1719;
Vicar of Halesowen, co. Wor-
cester; executor to his father's
will 21 May 1728; died 16
December 1731, bur. at Astley.
M.I. Will dated 13 November
1 731, proved at Worcester 20
December 1731.
c
William Amphlett of Hadzor, esquire ; of
College, Oxford, matriculated 21 May 1736, aged
16 ; mentioned in will of his uncle, the Rev. John
Amphlett, 13 November 1731; administrator to his
father 25 July 1743, and executor to his mother's
will 23 March 1 74I ; High Sheriff for co. Worcester
1745; died, aged 49, 20 November 1768, bur. at
Hadzor. M.I. Will dated 18 July 1768, proved
3 November 1769 (P.CC. 363 Bogg^),
MertonnrChristian
Amphlett, dau. of John Amphlett
of Clent ; bom 28 January, bapt. at Clent
25 February 173J; mentioned in her
father's will 12 April 1739; executrix to her
husband's will 3 November 1769. She
marr. 2ndly at St Andrew's, Droitwich,
CO. Worcester, 26 April 1772, Thomas
Holbeche of Hill Court, Droitwich. (See
page 76.)
William Amphlett of Hadzor ; of Merton
College, Oxford, matriculated 22 October
1768, aged 16; died, aged 26, 28 July
1776, bur. at Hadzor. M.I.
Richard Amphlett of Hadzor ,*-7-Lydia Holmden, dau.
High Sheriff of co. Worcester
1779; died in Ormond Street,
London, 16 September 1785.
and coheir of John
Holmden of Crowle,
CO. Worcester.
Sarah Paul, dau. of-
Samuel Paul of
Bloomsbury Square,
London, and of Fine-
don, CO. Northampton ;
marr. at Bloomsbury
Parish Church 15
January 1807 ; died
at Hadzor, aged 42,
24 June» bur. there
30 June 1823. ist
wife.
A
I
.Rev. Richard Holmden Amphlett of-^Jane Dudley, dau. of Thomas
Hadzor ; bapt. at Hadzor 16 August
1 782 ; of University College, Oxford,
matriculated 19 June 1800, aged 17,
B.A. 1805, M.A. 1807; Rector of
Hadzor 1808; died at Wychbold
Hall, CO. Worcester, 8 March, bur. at
Hadzor 15 March 1842. Will dated
I October 1841, with codicil dated
4 March 1842, proved 2 April 1842,
by Richard Paul Amphlett and
Charles Amphlett, the sons, the
Executors (P.CC. 228, 42).
Dudley of Himley, co. Stafford;
marr. at Malvern Abbey Church
I February 1827; died at Ped-
more co. Worcester, 13 November,
bur. at Hadzor 18 November 1861.
Will dated 26 September 186 1,
proved at Worcester 21 December
1 86 1, by Thomas Dudley of
Kingswinford, co. Stafford, and
Edwin Dudley of Dudley, co.
Worcester, the nephews, the
Executors. 2nd wife.
(For issue see ** Visitation of England and Wales!"
Vol. IV, page so.)
73
Digitized by
Google
Joseph Amphlett of Clent, co. Stafford,-
esquire; bapt 26 April 1672; died 27
June, bur. at Clent 30 June 1720. Will
dated 22 June 1715, proved 10 November
1720, by Sir Thomas Lyttelton, baronet,
and the Rev. Thomas Doleman (P.C.C.
224 Shalkr).
-Ann Lyttelton, dau. of Sir Charles Lyttdton of
Hagley, co. Worcester, knight and baronet, by his
2nd wife Anne, dau. of Sir Thomas Temple of
Frankton, co. Warwick, baronet; marr. at Hagley
4 June 1704, marriage licence dated 26 May 1704,
marriage articles dated 3 June 1704; bur. at Clent
28 May 1715.
(/5w istue see page 76.)
William Amphlett,'
mentioned in will of
his brother, the Rev.
John Amphlett, 13
November 1731.
Administration was
granted at Worces-
teris August 1734.
■Mary, adminis-
tratrix to her
husband 15
August 1734.
Joseph Amphlett of Enville, co."j"£lizabeth Wollaston,
Stafford, gentj mentioned in will
of his brother, the Rev. John
Amphlett, 13 November 1731, and
in will of Us sister-in-law, Mary,
2nd wife of Richard Amphlett,
4 February 174^; died, aged sSt
20 January 1758, bur. at Enville.
M.I. He marr. istly Mary Grove,
dau. of William Grove of Halesowen,
ca Worcester, who died s.p. ^
dau. of Thomas
WoUaston of The
Four Ashes, near
Bridgnorth, co. Staf-
ford ; died, aged 77,
II February 1783,
bur. at EnviUe. M.L
2nd wife.
Susannah, marr. after
4 February 174 J,
John Shaw of Rich-
' , CO. Surrey.
I 1
Ann, marr. after 4 February Frances Amphlett,
i74ti Jo^ Kyrwood of died young.
I^stton Court, co. Hereford.
Mary Amphlett, bapt
at St Nicholas', Wor-
cester, 19 October
1721.
Catherine Graves, dau.-pRev. John Amphlett, D.D. ; of Worcester Collegej^-Elizabeth Frances
of Morgan Graves of
Mickleton, co. Glou-
cester, by Anne his
wife, dau. of James
Baldwyn of Longworth,
CO. Hereford, ist wife.
Oxford, matriculated 23 June 1774, aged 18, B.A
1778, M.A 1781, B.D. 1790, D.D. 1791; Vicar
of Dodderhill, co. Worcester, 1789, on the pre-
sentation of Thomas Holbeche of Hill Court,
Droitwich, co. Worcester, Rector of Hampton
Lovett, CO. Worcester, 1814; died 26 June 1834.
Bourne, dau. of
Aubrey Bourne of
Monmouth. 2nd
wife.
Lydia.-1-Rev. John Banks Hollingworth, D.D., Archdeacon of Huntington,**
I St wife.
and Rector of St. Margaret's, Lothbury, London ; of Peterhouse,
Cambridge, B.A. 1804, M.A. 1807, B.D. 1814, D.D. 1819,
Fellow of Peterhouse, Norrisian Professor of Theology 1824-38 ;
died at St Margaret's Rectory, Lothbury, London, aged 76,
9 February 1856.
74
-Mary Anne Tabor,
dau. of John Tabor
of Finsbury Square^
London ; marr. 12
April 1836. 2nd
wife.
Digitized by
Google
Thomas Amj^ett, mentioned in-f-Anne Perkins
will of his brother, the Rev. John of Worcester.
Amphlett, 13 November 173I1
and in will of his sister-in-law,
Mary, 2nd wife of Richard
Amphlett, 4 Februaiy 174I; died,
aged 66, 10 August 1769, bur. at
Hadzor, co. Worcester. M.L ^
Rev. Thomas Bell, Rector of Quatt,-pAnne.
CO. Salop; bom at Burcott, co.
Oxford, 10 July 1687; of Christ
Church, Oxford, matriculated 16
February i7of, aged 16, B.A. 1707;
Rector of Quatt 1713; bur. at
Quatt 27 May 1742.
Mary Bree, dau. df RobertyJoseph Amphlett of Dudley, co. Wor--^Mary Davis Dixon,
Bree of Solihull, co. War-
wick; marr. 12 May 1778;
died, aged 26, 20 January
1784, bur. in St Edmund's,
Dudley, ca Worcester,
ist wife.
cester, and of Horseley House, Tipton, 00.
Stafford; baptat Hadzor 3 May 1757; J.P.
for the counties of Stafford and Worcester,
D.L. for CO. Stafford; died 14 January 1801,
bur. in St Edmund's, Dudley. M.L Will
dated i January x8oi, proved 9 April x8oi
(P.CC 213 Abenromdie).
1
Rev. Edward Dudley, Rector of Broome,yChristiana Maria, bora
CO. Worcester; of Worcester College,
Oxford, matriculated 21 October 1795,
aged 18, B.A. 1799, M.A. 1802; Rector
of Broome 1810 ; died at Broome
6 December 1858. >
30 September 1779;
marr. 9 December
1803; died I January
1840.
dau. of Edward Dixon
of Dudley, co. Wor-
cester, and of Ash wood
House, Elingswinford,
CO. Stafford; bom 18
May, bapt at St
Thomas', Dudley, 30
July 1770; marr. there
16 April 1792, mar-
riage settlements dated
14 April 1792 ; died
21 (>ctober, bur. in
St Edmund's, Dudley,
27 October 1794.
M.L 2nd wife.
Edward Amphlett of Horseley House, Tipton, co. Stafford,-r-Caroline Turner, dau. of Jacob
of Broome, co. Worcester, and of 23 Lansdowne Place, "^ '^ '^ ' ^^ " "^^
Cheltenham, co. Gloucester; bom 28 September, bapt
privately at Horseley House, Tipton, 4 October, and received
mto the parish church, Dudley, 14 November 1794; of
Worcester Collie, Oxford, matriculated 5 March 181 2,
aged 17; J.P. for co. Worcester; died at Cheltenham 25
Febraary, bur. in the cemetery there 2 March 1867. M.I.
Will dated 16 April 1863, proved at Gloucester 13 March
1867, by Edward Amphlett of 23 Lansdowne Place,
Cheltenham, co. Gloucester, the son, Caroline Amphlett,
the relict, and Caroline Ann Todd-Naylor, widow, the
daughter, the Executors (Prin. Reg. 594, 64). ^
Tumer of Park Hall, Kidder-
minster, CO. Worcester, by Anne
his wife, only dau. of Thomas
Farley of Henwick, co. Wor-
cester; bom 26 January, bapt
at St Mary's, Kidderminster, 28
January 1794; marr. there 4 June
1817 ; died at Kilkerran House,
Maybole, co. Ajrr, 27 December
1872, bur. in the cemetery at
Cheltenham 2 January 1873.
{Bfr issue see '* Visitation of England and WaUs^
Vol. IIL, page 156.)
Rev. Martin Amphlett, Vicar of Ryhall, co.
Rutland, and Rector of Stamford, co. Lincoki ;
of Worcester College, Oxford, matriculated
12 October 1790, aged 23, B.A. 1794; Vicar of
Ryhall xi June 1807.
Charlotte Amphlett; living
in 1801.
Harriet, living in 1801 ;
married Captain John
Edwards.
Other issue, died
in infancy.
75
Digiti:
zed by Google
AmphletL
[Vol 4, p. sa]
Amphlett of Clent.
Joseph Amphlett of Clent, ca Stafford,_Aim
esquire; bapt 26 April 1672; died 27 June, ^^ '
bur. at Clent 30 June 1720. Will dated
22 June 1715, proved 10 November 1720,
by Sir Thomas Lyttelton, baronet, and the
Rev. Thomas Doleman (P.CC. 224 Shaller).
Lyttelton, dau. of Sir Charles Lyttelton of
Hagley, co. Worcester, knight and baronet, by
his 2nd wife Aime, dau. of Sir Thomas Temple of
Frankton, co. Warwick, baronet ; marr. at Hagley
4 June 1704, marriage articles dated 3 June 1704;
bur. at Clent 28 May 1715.
John Amphlett of Clent, esquire ; bapt at Wolverley, co.'
Worcester, 22 March 170I; of Hart Hall, Oxford, matricu-
lated 26 September 1723, aged 18; died 11 May, bur. at
Clent 15 May 1740. M.I. Will dated 12 April 1739,
proved i August 1741 (P.CC. 194 Spurmay).
-^Mary Cardale, dau. of Jcdm Cardale
of Dudley, ca Worcester, surgeon,
by Eleanor his wife, dau. of William
Smale of Stoke Prior, ca Worcester,
and relict of Edward Martin of
Leigh Court, ca Worcester; bapt at
Dudley 3 April 1697 ; executrix to
her husband's will i August 1741 ;
bur. at Clent 25 June 1766. M.I.
William Amphlett of Hadzor, co. Worcester, esquire (son ofj-Christian, bom 28 January, bapt
Richard Amphlett of Hadzor, esquire, by Sarah his ist wife);
of Merton College, Oxford, matriculated si May 1736,
aged 16 ; mentioned in will of his uncle, the Rev. John
Amphlett, 13 November 1731; administrator to his father
«5 July 1743, and executor to his mother's will 23 March
1 744;. High Sheriff for co. Worcester 1745 ; died, aged 49,
20 November 1768, bur. at Hadzor. M.I. Will dated
18 July 1768, proved 3 November 1769 (P.CC 363 Bo^.
at Clent 25 Felmiary 173^;
mentioned in her father's will
12 April 1739; executrix to her
husband's will 3 November 1769.
She marr. 2ndly at St Andrew's,
Droitwich, co. Worcester, a6 April
1772, Thomas Holbeche of Hill
Court, Droitwich.
(For issue see page /j.)
bom-f-Eliza
John- Amphlett of Clent ;
13 September, bapt at Clent
«o September 1795; <^^ ^-P*
at Sabrina Cottage, Shrewsbury,
CO. Salop, 9 December, bur. at
Clent 16 December 1826.
Administration granted 5 Feb-
ruary 1827, to Eliza Amphlett,
the relict (P.CC)
{For issue see ''Visitation of England and Wales,''
Vol. /., page IS2.)
76
Benyon, dau. and coheir of Benjamin Benyon of
Haughton, Shifnal, co. Salop, sometime M.P. for Stafford, by
Eliza, dau. of Jacob Sankey of Coolmore, Tipperary, Ireland,
by Mary Elizabeth, dau. of Charles Caldwell of DubUn ; bom
28 April 1793; marr. at Shifnal 5 December x8i6; died at
Cambridge Terrace, London, 6 January, bur. at Clent 14
January 1858.
Digitized by
Google
I
Charles Amphlett of Clent,
CO. Stafford ; bom lo June
1709; bur. at Cknt 25
June 1735, Will dated
20 July 1734, proved at
Worcester 30 June 1755.
Henry Amphlett of Hagley, co, V
gent ; bapt at Clent 2 Decembt
executor to will of his brother,
Amphlett, 30 June 1735; bur. at
April 1741* Will dated 26 July 174
at Worcester 10 August 1741.
John Amphlett of Clent, esquire; bom 22^Mary Hopwood,
August, bapt. 20 September 1 736 ; mentioned
in his father's will 12 April 1739; died 22 June
1777. Will dated 15 December 1768, proved
20 September 1777 (RCC 374 Ct^ilier).
coheir of Thomas
of Milton^ in 1
CO, Hereford, ^q
at St. Andreir^s,
CO* Worcester, i
175S; executrix
band's will 20
John Amphlett of Clent» esquire; bapt at-pEliza Anne Hil
Pembridge 20 November 1763 j High Sheriff Thomas Hill of I
for CO. Worcester 1805 \ died, aged So, 3 June Stourbridge, co.
1844. M,L bapt at Oldswinfo
cester, 1 9 Septer
marr. there 7 Feb
died 25 August 18
^Xy^;^^
Margaret Amphlett, born
14 April, bapt. at Clent
6 October 1790; bur* there
26 April 1839.
Eliza Anne Amphlett, bom
7 April, bapt. 17 August
1791; died in March 1840,
bur, at Titley, co. Hereford.
I
Mary
1792,
aged 8
Hauip
77
oogle
Rev. Joseph Amphlett, bapt. at Clent, co. Stafford,— Ann Anson, dau.
21 May 1 7 15; of Worcester College, Oxford, matricu- of John Anson
lated 12 July 1735, aged 20, B.A. 1739, M.A. 174^, of Lees, co.
D.C.L. 1750; executor to wUl of his brother, Henry Chester.
Amphlett, 10 August 1741; Vicar of Bampton, co.
Oxford, 23 July 1757, Prebendary of Carlisle 1778.
M.I. at Bampton.
Anna Maria, not 21,
22 June 1715; marr.
Frands Clare of
Clent; High Sheriff
for CO. Worcester
1752-
Mary, bapt 30 December
1758; not 21, IS De-
cember 1768 ; marr.
Henry Cameron, son of
Charles Cameron of
Worcester, M.D.
Christian, bapt at Qent
5 June 1762 ; marr.
William Wilkinson.
I
Edward Andrews^— John Perrott Noel of^Margaret,— JohnGwinnell.
of Newent, co.
Gloucester; mar-
riage settlements
dated 27 July
i782.isthushBnd.
Bell HaU, Belbrough-
ton, CO. Worcester ;
bapt 28 March 1765 ;
marr. 30 January 1 790,
marriage settlements
dated 29 January
1790. 2nd husband.
bapt at
Clent 10
June I 765
3rd husband.
John Perrott Noel of Bell— Harriet
Hall, Bdbroug^ton, co. ist wife.
Worcester (son of John
Perrott Noel of Bell Hall,
Bdbroughton, and Mar-
garet Amphlett) ; bom
18 November 1794. He
marr. 2ndly Mary Waldron
of Bdbroughton.
Thomas Amphlett-— Elizabeth Dudley, dau. of the Rev.
of Odnall Cottage,
Clent ; bom 26
March 1797 > ^^^
6 December 1876,
bur. at Clent M.I.
Edward Dudley, Rector of Broome,
CO. Worcester, by Christian Maria
his wife, dau. of Joseph Amphlett
of Dudley, co. Worcester, and of
Horsdey House, Tipton, co. Staf-
ford; died 21 December 1890, bur.
at Clent i January 1891. M.I. {See
P<^& 75)
Caroline Amphlett, bom 31
October, bapt. at Clent 3 No-
vember 1799; died in September
1865, bur. at Titley, co. Hereford.
Sophia Amphlett, bapt at
Clent 6 May 1801 ; bur.
there 31 March 1802.
Louisa Amphlett, bom 4 March,
bapt at Clent 7 March 1803;
died II November 1875, ^^^' **
Hampton Bishop, co. Hereford.
78
Digitized by
Google
Pedigree of IVarde.
Wanle.
tVoL 4. p. SS-1
Robert Warde of Pontefract, co. York,-
Buigess of Pontefract 3 February i49x,
Mayor 1507; bur. at All Hallow^,
Pontefract Will dated 8 December
1520, proved at York 4 September 153 1
(Vol 9, fo. 171).
". . . renounced
execution of her
husband's will 4
September 1521.
John Warde of Acworth, co.
York; mentioned in his brother's
will 8 December 1520, and in will
of his nephew, Roger Warde,
25 November 1529.
Roger Warde, Alderman of
Pontefract; executes to his
frther's wiU 4. September
1521; bur. at AH Hallows',
Ponteiract WiU dated 25
November 1529, proved at
York A April 1530 (Vol. 9,
fo. 478).
»^JSllen,
executrix
to her husband's
wiU 4 April
1530; living 27
January 154$.
\
Thomas Warde, i»T"
nounced execution
of his &ther's will
4 September 1521 ;
mentioned in his
brother's will 95
November 1599.
Alice, mentioned
in her fiither's
will 8 December
1520^ as married
to ... . Ellis.
Robert Warde of Pontefract ; executor to his fiither's will^Margaret Charlesworth, dan. of
A April 1530; bun at AU HaUows', Pontefract. Will Ricluird Charlesworth; executrix
datea 27 January iS4|, proved at York 31 May 1543 to her husband's will 31 May
(Vol 11, fo. 674). 1543.
Roger Warde of^
Pontefract ; not
21, 27 Januaiy
iS4f
Robert Warde, mentioned in Margaret Warde, mentioned in her
his frither's will 27 January 154}. fritib^s will 27 Januaiy 154I.
Miles Warde, died in infancy. Helen Warde, mentioned in her
fiither's wiU 27 January 154I.
Robert Warde of Tanshelf Court, near-p
Pontefract; died before 10 August
1643, bur. at Pontefract
Dhn
his brother, Leonard
4 September 1643.
Warde, mentioned in will o^
Warde,
Margaret, mair. • • • Tatam
of Pontefract, living 10 August
1643.
79
Digitized by
Google
Susan Wood, dau. of Thoinas-j-Th(
Wood of Sandal, co. York;
manriage licence at York dated
1598. I St wife.
komas Warde ol
Pontefract, co. York,
gent; bur. at Ponte-
fract 9 February 163I.
f-pSlizabeth Bywater, dau. of William
Bywater, Mayor of Pontefract in
1595 ; marr. at Pontefract 7 July 1610;
living 10 August 1657. 2nd wife.
/K
John Warde of Tanshelf, in Pontefract, esquire ; aged 23-^Elizabeth Vincent, dau. of Thomas
in February 163I ; a leader of the Parliamentary Party in ""*
Pontefract and a commander in the siege of Pontefract
Castle; "The fifteenth day of August 1657 John Ward
Esquire aged about forty seven years departed this life and
his corps was interred in the quire of the parish church
of Pontefracte the eighteenth day of the same moneth."
Will dated 10 August 1657, proved 26 November 1657
(P.C.C. 428 Ruthin).
Vincent of Bamborough Grange,
CO. York, esquire; bapt. at Conis-
borough, CO. York, 24 June 1628;
executrix to her husband's will 26
August 1657 ; died i February
Thomas Warde of-pElatherine Sel- Sir John Warde, knight and-p^'^^UT Bucknall,
Tanshelf, esquire; men-
tioned in his father's
will 10 August 1657;
of Queen's Collie,
Oxfoi^, matriculated
15 April 1670, aged 18;
Barrister-at-Law of the
Middle Temple 1677.
Will dated 22 Decem-
ber 1690, proved at
York 9 July 1692. ^
wood, executrix
to her husband's
will 9 July 1692.
Warde of Hooton Pagnell,
CO. York.
Alderman of London, and of Clay
Hill, Epsom, CO. Surrey; executor
to will of his uncle. Sir Patience
Warde, 7 August 1696; Director
of the Bank of England, Lord
Mayor 1 7 18; M.P. for Bletchingly
10 May 1705, for London 14 May
1708 and 29 January 171I, and
for Dunwich 7 December 1722;
died 12 March 172!, bur. at St.
Mary Abchurch, London. Will
dated 6 March 172!, proved 29
Mardi 1726 (P.C.C. 63 Plymouth).
dau. of Sir Wil-
liam Bucknall of
Oxhey, co. Hert-
ford, knight ;
marr. 17 ^ril
1684 ; died 2
May 1726. Will
dated April 1726,
proved 26 May
1726 (P.C.C. 113
Plymouth).
John Warde of Squerryes Court, Westerham, co.
esquire; not 21, 4 March 169^ ; executor to his father's will
29 March 1726, and to his mother's will 26 May 1726; died
in January 174I. Will dated 5 May 1745, proved 27 January
174^ (P.C.C. 32 Edmunds).
KentfxF'^nces Bristowe, dau. of Robert
Bristowe of Micheldever, co.
Hants ; marriage settlements
dated 5 September 17 19.
Elizabeth Gore,-
dau. of John
Gore of Bush
Hill, Enfield, co.
Middlesex; died
8.p. 29 May, bur.
at St. Mary,
Abchurch, Lon-
don, 2 June 1748.
ist wife.
Squerryes^Kitty
■John Warde of
Court, Westerham ; bom in
Surrey Street, Strand, Lon-
don, 19 June 1721 ; Deputy-
Governor of the South Sea
Scheme; died 9 February,
bur. at Westerham 17 Feb-
niary 1775. ^^ dated 2
February i77S,proved28Fel>
niary 1775, ^y John Warde,
the son, ttie executor (P.C.C.)
Anne Hoskins, dau. and sole heir of
Charles Hoskins of Croydon, co. Surrey (2nd
son of Sir William Hoskins of Barrow Green,
Oxted, CO. Surrey, knight), by Rachel his
2nd wife, eldest dau. of John Daye of
London ; bapt at Godstone, co. Surrey,
6 April 1733 ; marr. at the chapel in Lambeth
Palace, co. Surrey, 14 March 1751; died
17 April, bur/ at Westerham 27 April 1767.
2nd wife.
(For issue see " Visitation of England and WaleSy^
Vd. IV., page SS')
80
Digitized by
Google
Leonard Warde, Alderman of Pontefract, co. York, Mayor of Pontefract-pAIice, execatrix to
m
1618 and 1634.
12 January 164^.
Will dated 4 September 1643, proved at York
her husband's will
12 January 164^.
Leonard Warde of Tanshelf, in Pontefract,-p
gent ; Mayor of Pontefract in 165 1 ; executor
to will of his brother, John Warde, 36 Novem-
ber 1657, and to will of his brother, Hastings
Warde, 10 May 1670; died, aged about 70,
3 November, bur. in Ppntdract Church
6 November 1678. Will dated 4 February
167!^, ^^^ codicil dated 21 October 1678,
proved at York 20 September 1681, by son,
Robert Warde (Vol. 59, fo. 139). ,
William Warde,
died young.
Robert Warde,
died young.
Geoige Warde,
died young.
Hastings Warde of
Tanshelf, gent ;
executor to will of
his brother, John
Warde, 26 Novem-^
ber 1657. WiU
dated 20 August
1666, proved at
York 10 May 1670.
Sir John Rogerson^— Elizabeth, mentioned in her father's Susannah Warde, mentioned in her
of Dublin, knight; will 10 August 1657 ; marr. before father's will 10 August 1657, and in
died in 1724. 4 March 169 J; living 12 March will of her uncle. Sir Patience Warde,
4 March 169I.
»72j.
Elizabeth Warde, mentioned in her
father's will 6 March 172I; execu-
trix to will of her sister, Susan
Warde, i December 1756.
Susan Warde of Hammersmith, co. Middlesex; mentioned
in her father's will 6 March i72f ; bur. at St Mary
Abchurch, London. Will dated 15 September 1755,
proved i December 1756 (P.C.C. 354 Glazier).
Robert Warde,
born 29 Novem-
ber, and died 17
December 1722.
William Warde of Westerham, co.
Kent, and of London, merchant;
born 5 January i72{; mentioned in
his father's will 5 May 1745, and in
will of his aunt, Susan Warde, 15
September 1755; bur. at St. Mary
Abchurch, Ix>ndon, 9 Decembc^
1772. Will dated 9 July 1770,
proved 11 January 1773 (P.C.C.
38 Stevens).
General George Warde, Colonel Royal
Horse Guards; bom 24 November
1725; mentioned in his father's will
5 May 1 745, and in will of his brother,
William Warde, 9 July 1770; the friend
and executor of General Wolfe ; Colonel
14th Dragoons i773,Commander of the
Forces in Ireland 1791, General 3 May
1796; died, aged 77, 11 March 1803,
bur. at St. Mary Abchurch, London.
81
Digitized by
Google
Sir Patience Warde of St. Laurence Pountney, London, and of Hooton"»Elizabeth Hobson,
Pagnell, co. York, knight, F.R.S.y Alderman of London; bapt at
Pontefract, co. York, 7 December 1628; Sheriff of London 1670, Master
of the Merchant Taylors' Company 167 1, knighted 29 October 1675,
Lord Mayor 1681 ; he was a leader of the Protestant and ante-court party
in London, and on 19 May 1683, being found guilty of perjury, fled into
Holland; a member of the Convention 22 January i68|; died 10 July
1696, bur. in St Mary Abchurch, London. M.L Will dated 4 March
^69^' proved 7 August 1696 (P.C.C. 167 Bond), {See ^^DUtionary of
NaHanal Biography,'' Vol. LIX., page 329.)
dau. of William
Hobson of Hack-
ney, CO. Midddlesex,
esquire ; marr. at
Hacknejr 8 June
1654; (ued 24 De-
cember 1685, bur.
in the Great Church
at Amsterdam.
John Cowper of Pontefract ; mentionedx^l^^abeth,
m will of his brother-in-law, John
Warde, 10 August 1657, and in will of
his brother-in-law, Hastings Warde,
20 Au^t 1666; living 7 July 1692.
Administration granted at York 2 No-
vember 1696, to Mary Reynolds,
dau^ter, and John Cowper, son.
married
before 10 August
1657; mentioned in
will of her brother,
Hastings Warde, 20
August 1666; died
before 4 March
169I.
Robert Winter,-
mentioned in will
of his brother-in-
law, John Warde,
10 August 1657.
^. . . . died
before 20 Au-
gust t666.
Mary Warde, mentioned in her
father's will 6 March 172^^;
died in 1737.
Robert Bristowe of Micheldever,-pSarah, married before 6
CO. Hants, esquire ; died in
1757.
March
1741.
172}^ ; died in
A\
William Clayton of Harleyford, co. Buckingham,-pMary, mentioned in will of
esqmre (2nd son of Sir William Clayton,
baronet); M.P. for Bletchingly 27 June 1747
and 20 January 1761, and for Great Marlow
25 March 1761 until his death; died 3 July
1783. He marr. 2ndly Caroline Mary Lloy(]^
dau. and heir of Rice Lloyd of Alte Cadno, co.
Carmarthen, and 3rdly Lady Louisa Fermor,
dau. of Thomas; Earl of Pomfret. J^
her grandmother, Mary
Warde, April 1726, and
in will of her aunt, Susan
Warde, 1 5 September 1755;
marr. in 1745; died 17
January 1760, bur. at
Marlow.
Katherine Warde,
died 28 Decem-
ber 1736.
82
Digitized by
Google
IFill of Sir John IVard, 1726.
Sir John Ward, Knight and Alderman of London. My houses in London
and Epsom. Land in Stepney purchased of Sir John BucknalL Son John
Ward- Grandson John Ward. Grandson William Ward. Grandson Robert
Bristow, eldest son of Robert Bristow. Daughter Elizabeth Ward. Daughter
Susan Ward. Daughter Mary Ward. Residue to son John Ward, scde
executor. Dated 6 March 1725.
Wanle.
[Vol 4, p. SS-1
Mourning. John Ward & Wife 20
9 children
10
Robert Bristow and Wfe .
> 90
tchildren
> 15
Ehz: Susan, Mary
. 30
WiU: and Tab: Bucknal .
90
Jam: Bucknal & Wife
90
Ben Bucknal & Wife .
M» Barker
. 10
Will: Bucknal Oxey .
10
Pat Ward .
Sister Rogers
10
Frances Evans .
. 10
Four Men Servants
90
Maid Servants .
35 Mourning Rings .
as
Monument.
HBRRUNDBR LYBS INTKRRD SIR JOHN WARD
KNIOHT AND ALDERMAN LORD MAYOR ANNO I719
MARRIBD 17 APRIL 1 684 MARY BUCKNAL
DAUGHTBR OF SIR W^ BUCKNAL OF OXHBY
COUNTY OF HBRBFORD AND LEFT 5 CHILDRBN JOHN
MARRYBD TO FRA: BRISTOW SARA TO ROBERT
BRISTOW esq:
BUZABBTH
SUSAN
MARY.
29 March 1726. Francis Evans of S* Saviour's, Southwaric, co. Surrey,
gent, and Joseph Tufifnell, parish clerk of S* Lawrence' Pountney, depose
to above being in handwriting of Sir John Ward.
Proved 29 March 1726, by John Ward, esquire.
P.C.C. 63 Plymouth.
Will of Mary Ward, 1726.
Aprill the . . . 1726.
This is the paper I mentioned in my Will and is as I have disposed
of my Estate my deare husband S' John Ward left me And I have writt
it with my owne lumd Mary Ward I make my son John Ward my whole
and sole Executor and I will that he pay all my debts and Funerall
charges first and then the L^acys I have underwntt their names herein
83
Wonfc (Vizt) Item I gite my son John Ward for a Ring to Weare for my sake
[VoL 4, p, 55.] ^^^ largest Diamond m my Necklace and desire he may never give it to
any but a Child of his owne or one of his sister Children case it was my
father Ring he wore Item I give my daughter Sary Bristow a shillen and
her three son a shilen apeice to cut them off from anything belon to
me case M" and M^ Bristoll would a sett aside my deare husband will to
take what they could from me Item I give my daughter Elizabeth Ward
One thousana pound for a legacy and the fourth part of my Diamonds
after that out for her brother Ring Item I give my daughter Susan
Ward One thousand pound and a fourth part of my Diamonds for her
legacy Item I give my daughter Mary Ward one thousand pound and a
fourth part of my Diamonds for her legacy Item I give my Grandaughter
Mary Ward One thousand pound for her legacy and a fourth part of my
Diamonds and will that my sorm John Ward improve the money for her
till the day of her marriage or the age of 21 years and then he or his
heirs pay her both prindpall and interest as come due to her Item I give
my sister Barker for mourning 50 pound Item I give my sister
Tabith Bucknall for her kindness to me when my deare S' John Ward
dyed One hundred pouiKl a yeare for her life or the day of her marriage
which happens first Item I give Sarah Gunstone for her life 10 pound
a yeare Item I give my servant Beck Devenaven for her legacy One
hundred pound and if she lives with me at the day of my death after
my daughter have tooke out what not fit for servants of my Cloaths
Denaven to have one halfe of them Item I give Elen Heron that waits
on me if is with me when I dye ten pound and the other halfe of my
cloaths for her legacy Item I give my servant Margaret Coton for her life
10 pound a yeare for her legacy Item I give my three daughter Elizabeth
Susan and Mary Warde the furniture of 6 Roome 2 Chambers for my
daughter 2 Servant roome a dineing Kitchen I give them the blew gold
colour damask bedd and all furniture belong to the roome I give them
the Ten hundred blew bedd and all the furniture belong to that roome
and my Jackspitts and the furniture of my Kitchen in London with
the pewter that is the best laid by at Epsom dishes plates and fitt for
their Kitchen I give them lynnen 6 dozen of Damask napkins 6 Table
Cloaths to them 4 dozen Irish Diaper 6 pair pillow beers 6 pair of new
Sheets such as I lay in 12 Diaper towells 12 Huckabeck towells
4 Kitchen table Cloaths 4 Diaper Cloaths 4 KJtchen Towells and I give
them plate one large salver 2 of the third size one little Tankard
2 paire the best Candlesticks p^ Snuffer and frame 4 salt 12 spoon
12 Knifes 12 Forke the Silver Sett Desert Knife Forke and Spoone
Knifes three Casters that was my first Mustard spoone the great Cabinet
a Tea table Cuppe Sawcer they have a Kettle their father gave them
Item I give the best yellow damaske wind^ Curtaine and the 12 Chaires
to furnish their Dining Roome Item I give to my only son John Ward
after he has sett apart money to pay my legacy that it may not be
chargeable to kim Then I give my son for bus life all that is mine
beside what have given away before all my plate household goods China
Cabinet with all that belong to me in any part whatsoever thing was
his fathers or mine And as to my Estate I leave I desire it may be
laid out in land if it be not and my son John Ward to enjoy it for
his life and after to be settled on his sonn John and his heir and
as long as my son has any sonne then to go to his daughters and
in case no Child then I give to his heire as he pleases only to
84
)
raise one thousand pound apeice to his three sister Elizabedi Susan Wattle.
Mary but in case he had eidier son or daughter Uving to the heires [V6L 4, p, 55.]
of his body forever and this is my last Will and Testament and I
revoke all other I give M>* Ward my dressing plate for her legacy.
Witness my hand Mary Ward.
18 May 1736. Francis Evans of S* Saviour's, Southwark, gen^ & Sarah
Leigh of S* Stephen, Coleman SS widow, depose on oath to the above
being in the handwriting of Dame Mary Ward, relict of Sir John Ward,
knt: & Alderman, and that she died a May 1736.
35 May 1736. Jchn Ward, Esq: & Elisabeth Ward, son & daughter
of Dame Mary Ward, deceased, depose on oath to having searched on
Tuesday, May 3, and found no other will but the above.
Proved 36 May 1736, by John Ward, esquire, son and executor.
-RCC lis Pfymoutk.
Grant of Supporters to Sir Henry IVarde, i8ji.
To all and Singular to whom these Presents shall come Sir Ralph
Bigland Knight Garter Principal King of Arms sendeth Greeting
Whereas His Majesty in consideration of the ^eat merit Prudence Virtue
Generosity Valour and Loyalty of General Sir Henry Warde hath been
graciously pleased to constitute him a Knight Grand Cross of the most
Honourable Military Order of the Bath And whereas by a Statute (^ the
said order it is decreed that the Knights Companions for their greater
distinction and honour shall upon all occasions bear and use Supporters to
their Arms And that Garter Principal King of Arms for the time being
shall Grant supporters to such Companions as may not be entitled thereto
by Virtue of their Peerage And His Majesty having been further graciously
pleased to ordain that the Knights Grand Crosses shall have hold and
enjoy all and singular the Rights Privil^es Immunities and Advantages
which the Knights Companions of the said Order had heretofore held
*and enjoyed by Virtue of the Statutes thereof Know ye therefore that
I the said Garter pursuant to the said Decree and Ordinance have granted
and do by these Presents grant and assign unto the said Sir Henry Warde
Knight Grand Cross of the Most Honorable Military Order of die Bath
the Supporters following that is to say on either side a Grenadier of the
first Regiment of Foot Guards armed and accoutred proper as the same
are in the margin hereof more plainly depicted to be borne and used
by him the said Sir Henry Warde according to the tenor oi the aforesaid
Statute and Ordinance, And I do hereby certify that pursuant to the
direction of the most Noble Bernard Edward Duke oi Norfolk Earl
Marshal and Hereditary Marshal of England one of His Majesty's Most
Honourable Privy Council I have caused this grant to be registered in the
College of Arms. In Witness hereof I the said Garter Principal King of
Arms have to these presents subscribed my name and affixed the Seal of my
office this twenty third day of December in the Second year of the reign of
Our Sovereign Lord William the Fourth by the Grace of God of the
United Kingdom of Great Britain and Ireland King Defender of the Faith
&c And in the year of our Lord one thousand eight Hundred and
thirty one.
Ralph Bigland, Garter.
85
Digitized by
Google
Wood*
Pedigree of Wood.
Almuider Wood of Fulboum, co, Cambndge,^
J, P. for CO, Cumbridgc ; executor to wiU of
his son, William Wood, 4 October 1472;
died 5 December 1479. (/w. p. m. 12 Aprii.
12 Ed, IK)
=-Vljce, mentioned in
will of her son, William
Wood, 4 September
1471 ; died before
3 July 1510.
William Wood, of
Queen's College, Cam-
bridge ; Parson of
Bocking, co. Easex.
Will dated 4 Septan-
bcr 1472, proved 4
October 1472 (RCC
6 IVa/fys).
John Wood of Fulboum; aged i9,n=Eli£abeth, relict of Nicholas
12 April 1480; a Bencher of Lincoln's
Inn ; mentioned in will of his brother,
Edward Wood, t6 January 15?^; died
10 July 1520. {/nf, p. m. g Mvem^r,
13 Hm. VIIL) Will dated ai Feb-
ruary . . Henry VIII., proved 23 August
1520 (RCC 31 Ayioffe),
I
John Wood of
Fulboum ; aged
a8, 10 July
1520 ; executor
to his father's
will 23 August
1520; died 8
April 1521.
{Inq. p, m, JS
S^ptem^r^ zj
Hen. VIIL)
Robert Wood,
clerk ; Vicar
of ArringtoOj
CO. Cambridge,
1524-27; men-
tioned in his
father's wiU zi
February . .
Henry VIIL;
aged25,2B Sep-
tember 152 1.
Hylton of Cambridge ; mar-
riage licence (Ely) dated 29
January 148I; executrix to
her husband's will 25 August
1520; died 14 March isjf*
{Inq. p, m. i Offadtr, 20
Hen. VIIL)
Nicholas Wood of St,'
Andrew's^ Holbom,
London, and of Ful*
bournj co. Cambridge,
gent ; executor to his
father's will 23 Au-
gust 1520 j died 14
March 152!^* {Inq,
p.m, / Ociobtr^ 20 Hen.
VIIL) Will dated
1 1 November 1527*
firoved 8 May 1528
P.CC31 F^r^H).
"^Elizabeth Clopton,
dau. and heir of
Edward C!opton
of Glemsford, co.
SuiTolk; executrix
to her husband's
will 8 May 1528,
She marr, zndly
John Skargill of
Fulboum, gent
I t
Philippa, men-
tioned in her
father's will 21
Feb, , , Henry
VIIL ; married
John Frohok.
Elizabeth Wood,
mentioned in her
father*® will 2 1
Feb, . , Henry
VIIL
Edward Wood of Fulboum, gent ; aged 2 years and-
2 months, i October 1528; died 10 June, bur. at
Fulboum II June 1599* {Inq.p. m. 14 May\ 42 Eiis.)
Will dated 6 June 1599, proved 25 June 1599 (P*C,C.
61 Kidd),
^Elt^beth Chicheley, dau. of Thomas
Chicheley of WimpolCj co, Cambridge ;
mentioned m her husband*s will
6 June 1599; bur at Fulboum 27
March 1608,
Elkabeth, bapt. at St Vigor's,
Fulboum, 14 March 155I;
mentioned in her father's will
6 June 1599, as then married
to John Smith of Clare, co.
Suffolk. =j
I I
Anne Wood, Mary, bapt. at St, Vigor's,
bapt at St, Fulbourn, 7 July 1555; marr.
Vigor's, Ful- Thomas Wood of Ipswich, co,
bourn, 1 3 Feb- SufTo I k , Doctor of Med i cin e ;
ruary 155I. died before 21 November
1594, Will dated 21 No-
vember 1594, proved 28 June
1 595 (P.CC. 33 Scott),
Peter Wood, bapt
at Sl Vigor's, Ful*
bourn, 20 July
1 5 58; bur* there
27 October 1576.
I
86
Edward Wood, Groom
to the King; bom and
bapt. at St. Vigor's,
Fulboum, ca Cam-
bridge. Will dated 1 6
January 15$^, proved
6Marchi5$4(P.C.C
26 Bennett),
WaiiamWood,
mentioned in
will of his
brother, Wfl-
liam Wood,
4 September
1473.
Joyce, executrix
to will of her
brother, Edward
Wood, 6 March
i5tt> married
Henry Skinner.
Elizabeth Wood,
mentioned in will
of her brother,
WiUliam Wood,
4Septemberi473.
Anne Wood, men-
tioned in wills of
her brothers, Wil*
liam Wood, 4 Sep-
tember 1472, and
Edward Wood, 16
January isfj.
Mary, bur.^John Wood, mentioned in^Elizabeth, bur.
at Fulboum his father's ir^ ii November at Fulboum i
T April 1567. 1527; bur. at St Vigor's, August 1562.
ist wife. Fulboum, 8 September 1604. 2nd wife.
Elizabeth Wood«
mentioned in her
father's will 1 1
November 1527.
Ellen Wood,
mentioned in
her father's will
XI November
iSa?.
I
Sir John Wood of Fulboum, co. Cambridge, and of Beeston,-f-Susan Prettyman, dau. of William
CO. York, knight; bapt at St Vigor's, Fulboum, 23 June
1563; ag^ 3^1 'o June iS99> Clerk of the Council;
knighted at Greenwich 20 May 1603 ; purchased the manor
of Beeston of Captain Ralph Beeston in 1609; died
4 February, biu:. at St. Peter's, Leeds, co. York, 12 February
i63f. {Inq.p. m. 24 October^ 10 Car. /.)
Prettyman of Bacton, co. Suffolk,
and sister of Sir John Prettyman ;
marriage articles dated 26 Oc-
tober 1589; bur. at St Petor's,
Leeds, 28 April 1631.
Elizabeth, marr.
Thomas Worsley
of Beeston, co.
York. Adminis-
tration granted at
York 9 February
Henry Sykes of Hunslet Hall, Leeds,^Mary, bapt i
gent; bapt 25 March 1601 ; bur. at
St. Helen's, Stonegate, York. Will
dated 19 September 1654, proved
9 Febmary 165I (P.CC. 7 Aylett).
February 160^ ]
mentioned in will
of her brother,
Thomas Wood,
6 May 1649.
Edward Wood,
living 6 May
1649. _
Susan, married
Thomas Butler.
A
William Breary— Isabel, petitions Parliamentary Committee 2 June 1652, Rosamond Wood,
of Bishophill, as "sole daughter and heir of Thomas Wood"; men- bapt at St Peter's,
York. tioned in her father's will 6 May 1649; marr. at St Leeds, 18 June
Peter's, Leeds, 9 June 1655. She marr. 2ndly John 1631.
Taylor.
87
Digitized by
Google
ich(
Nicholas Wood of Blakeney, co. Norfolk ^--pAnne Ferrour, dau. of
bapt at St. Vigor's, Fulboum, ca Cam-
bridge, 20 January 156S-; Fellow of All
Souls' College, Oxford, as Founder's Kin,
B.C.L. 9 July 1594, D.C.L. ; executor to
his father's will 25 June 1599 ; bur. at St
Vigor's, Fulboum, 13 March i64|>.
John Ferrour of Gres-
senhall, co. Norfolk,
gent; marr. at Gressen-
hall on Thursday, 8
October 1601 ; bur. at
Fulboum 18 October
1648.
Martha Wood, bur. at St
Vigor's, Fulboum, 13 Oc-
tober 1567.
Nicholas Wood, bs^t. at St
Vigor's, Fulboum, 26 April
1568 ; died in infiincy.
Audley Wood, bom on Thursday,
3 February, bapt 10 February
i6o|; bur. at GressenhalL
Elizabeth Wood, bom at Bacton, co. Suffolk, on Monday,
I January, bapt 28 January i6of ; mentioned in will of
her brother, Edward Wood, 14 January 165}.
John Wood of
Beeston, co.
York, esquire ;
aged 40, 12
February 163}.
Will dated 21
March 163^,
proved at York
I September
1638. _
William Wood,
died s.p.
Susan Pigottj^Thomas Wood of Beeston,—
bur. at St
Peter's, Leeds,
co.York, 4 De-
cember 1634.
ist wife.
esquire ; of Wadham Col-
lege, Oxford, subscribed
3 June 1614, B.A. 1614,
M.A. 1 6 19, incorporated
at Cambridge 1621 ; men-
tioned in will of his brother,
John Wood, 21 March
163^^; fined ;;^i2o for
servmg one month as Cap-
tain of Royalist horse 4
Febmary 164^; bur. at
St Peter's, Leeds, i June
1649. Will dated 6 May
1649, proved at York 16
November 1649.
Jane Garwin of
Stivers, relict of
George Ethering-
tonofFamley,co.
York; marr. at St
Peter's, Leeds, 16
Febmary 163^;
executrix to her
husband's will 16
November 1649;
living 5 March
165I (date of
bond to adminis-
ter her husband's
will). 2nd wife.
Henry Wood
of Wadham
College, Ox-
ford, sub-
scribed3june
1614; bur. in
the Outer
Chapel of the
College2oDe-
cember 1614.
Susan, bur. at
St Peter's, Leeds,
22 Mareh 163^.
Leonard Scurr of Beeston; burned with""
his wife, Alice, and child by a house-
breaker 22 January, bur. at St. Peter's,
Leeds, 25 January 16^.
. I
-Elizabeth, mentioned in her
father's will 6 May 1649;
bur. at St Peter's, Leeds,
13 September 1651. ist wife.
88
Digitized by
Google
Edward Wood, Citizen and Grocer, Alderman of London; born at Bacton^-pSusannah Harvey,
CO. Suffolk, 21 February, bapt there 28 February i6o|; admitted to the died before 14
freedom of the Grocers' Company 1646; purchased the estate of January 165^, buf.
Littleton, co. Middlesex, 1660 ; died 23 February, bur. at St Dunstan-in- at St Dunstan-in*
the-East, London, 20 March i66i. Will dated 14 January 165^, proved the-East, Londoil
27 January i66| (RCC. 83 Carr).
I
Thomas Wood of Littleton, co. Middlesex, esquire >
bapt at St. Dunstan-in-the-East, London, 4 March
164!; of Wadham College, Oxford, 25 October
1659; executor to his fath^s will 27 January 166^ j
Raiiger of Hampton Court ; bur. at Littleton
14 June 1723. Will dated 3 May 1720, with codicil
dated 5 March 172!, proved 19 September 1723
(P.CC. 200 JOcAmofui).
.Dorothy Dicer, 2nd dau. of Sir Robert
Dicer of Hackney, co. Middlesex, baronet;
marr. at St Dunstan-in-the-East, London^
3 July 1666, marriage settlements dated
29 June 1666, marriage licence (Vicar-
General) dated i July 1666, she then
aged 18; bur. at Littleton 17 November
1704.
I I
Dorothy, bom at Littleton
9 August 1667; bur. there
14 April 17 1 1. She marr.
at Littleton 5 September
1693, Richard Morgan of
Surbiton, co. Surrey; living
14 April 171 1.
Susannah Wood, bapt. at
Littleton 4 August 1668;
bur. there 29 January i6g\.
Edward Wood of Littleton and-
Hampton, both co. Middlesex,
esquire; bom at Littleton
3 January 167$; of Wadham
College, Oxford, matriculated
16 November 1688, aged 17 ;
executor to his father's will 19
September 1723, mentioned in
wiU of his sister, Elizabeth
Wood, 9 February 172^; bur.
at Littleton 22 July 1743.
Will dated 8 January 173 J,
with codicil dated 3 September
1742, proved 28 September
1743 (P.CC. 299 Boycott).
■Elizabeth Bridger, dau. and
heir of Henry Bridger of
Bramley, co. Surrey; marriage
settlements dated 8 November
1695; mentioned in will of
her sister-in-law, Elizabeth
Wood, 9 February 172I, and
in will of her* son, Robert
Wood, 6 September 1743 ;
died, aged 75, 11 May, bur.
at Littleton 22 May 1755.
Will dated 24 Septemtler 1753,
proved 3 July 1755 (P.CC
206 Pout).
Ml
Thomas Wood,
bur. at Littleton
4 October 1696.
Edward Wood,
bur. at Littleton
29 October 1697.
Thomas Wood,
bur. at Littleton
29 June 1700.
I
Elizabeth, bom at"— Sir Edmund Isham of Lamport,"
Hampton, co. Middle- co. Northampton, baronet; bom
sex, 18 August 1699; 18 December 1690; educated at
mentioned in will of her
aunt, Elizabeth Wood,
9 February 1 7 2| ; marr.
at Littleton 1 7 February
1 73^; renounced execu-
tion of will of Dr.
Humphrey Henchman
14 September 1739;
died 19 July 1748.
Administration granted
in May 1750 (P.CC.)
ist wife.
Rugby and at Wadham College,
Oxford, matriculated 10 October
1707, Demy of Magdalen 17 10,
B.A. 1 71 1, M.A. 1714, Fellow
1720-26, D.CL. 1723; Advocate
of Doctors' Commons i Decem-
ber 1724, Judge Advocate of the
Court of Admiralty 1 731-41 ;
succeeded his brother as 6th
baronet 5 March i73y; M.P. for
CO. Northampton.
-Philippa Gee,
daUb of Richard
Gee of Orping-
ton, CO. Kent;
died8.p. 16 Sep-
tember i772«
Will proved in
February 1773
(P.CC). 2nd
wife.
89
Digitized by
Google
Anne Wood, bom at
Claye-juxta-Mare, co.
Norfolk, on Thursday,
8 January, bapt. 13 Jan-
uary i6o|; mentioned
in will of her brother,
Edward Wood, 14 Jan-
uary i65f. ^
Frances Wood, bom i
May, bapt. 9 May 1609.
I
Nicholas Wood,-
Citizen of Lon-
don ; bom at
Claye-juxta-Mare
on Tuesday, 19
June, bapt. 25
June 1610; died
befotei4january
i6s|.
"Martha, men-
tioned in will
of John Wood
21 March 163I,
and in will of
her brother-in-
law, Edward
Wood, 14 Jan-
uary 16 s^
I
Catherine, bomat
Blakeney,co.Nor-
folk, on Saturday,
I August, bapt. 10
August 161 8 ;
mentioned in will
of her brother,
Edward Wood, 14
January 165!, as
relict of. . Smith.
WilUamWood,
Citizen of
London; bom
at Blakeney 17
March 163^ ;
living 2 1 March
Robert Wood of Doctors' Commons, London, D.C.L. ; bom-rJane Heaton, dau. of Samuel
at Littleton 13 June, bapt there 27 June 1672; of Wadham
Collie, Oxford, matriculated 5 March 169^, aged 17, B.A.
1694, Fellow of All Souls', B.C.L. 1700, D.C.L. 1702,
admitted to the College of Civilians 23 October 1703;
Official to the Archdeacon of Colchester; mentioned in will
of his sister, Elizabeth Wood, 9 Febmary 172I; Director
of the South Sea Company; died 8 September, bur. at
Littleton 19 September 1738. Will dated 15 June 1737,
with codicil dated 26 April 1738, proved 22 September 1738
(P.CC. 225 Brodrepp).
Heaton of London ; marr. after
3 May 1720; mentioned in will
of her sister-in-law, Elizabeth
Wood, 9 February 172I; of
St. Andrew's, Holbora, London,
1767; bur. at Littleton 6 July
1767. Administration granted
16 July 1767 (P.CC.)
Robert Wood, Jane Wood, bom at Doctors' Commons, London,
died an infant, 4 May 1721; mentioned in will of her aunt,
bur. at Little- Elizabeth Wood, 9 February 172I, in will of her
ton 22 Feb- aunt, Mary, wife of Robert Gavell, 24 January
ruary 172^. i74f» ^uid in will of her cousin, Dorothy Wood,
23 March 1765; bur. at Littleton 31 August 1787.
Elizabeth Wood, bom at
Doctors' Commons, London,
2 Tune 1722; mentioned in
will of her aunt, Elizabeth
Wood, 9 February 1724; bur.
at Littleton 17 April 1738.
Mary Wood, bom at Doctors'
Commons, London, 12 No-
vember 1723; mentioned in
wills of her aunts, Elizabeth
Wood, 9 February 1 72^, and
Mary, wife of Robert Gavell,
24 January 1747, and in
will of her cousin, Dorothy
Wood, 23 March 1765.
Katherine Wood, bom
at Doctors' Commons,
London, 8 January
172I; mentioned in
wills of her aunts,
Elizabeth, Wood, 9
Febmary 172^, and
Mary, wife of Robert
Gavell, 24 January
i74f
I
Sarah, bom at Doctors'
Commons, London, 22
February 172!^; men-
tioned in will of her aunt,
Mary, wife of Robert
Gavell, 24 January 1747 ;
administratrix to estate of
her mother 16 July 1767;
marr. John Baker of Rich-
mond, CO. Surrey, M.D.
Anne Wood,
bur. at Little-
ton 21 June
1733-
Robert Wood of Littleton, esquire; bom
at Hampton 28 November 1700; of
Christ Church, Oxford, matriculated 18
March 17 if, aged 18, Fellow of All
Souls', B.C.L. 1725^; mentioned in will
of his aunt, Elizabeth Wood, 9 Febmary
172I; died 17 November, bur. at Little-
ton 29 November 1748. Will dated
6 September 1743, proved 14 December
1748 (P.CC. 385 Strahan).
Dorothy Wood,
bur. at Little-
ton II January
i7of.
Edward Wood,
bom at Hampton
9 August 1704;
died 20 January,
bur. at Littleton
25 January 172^.
Thomas Wood,
bur. at Little-
ton 5 December
1707.
90
Jonn Wood, bapt
at Littleton, co.
Middlesex, 8 May
1673; bur. there
2 June 1 701.
Eli2ai>eth Wood of Doctors' Commons, London;
bom at Littleton, bapt. ^Mre 13 November 1673;
mentioned in her father's will 3 May 1720 ; died 16
October 1726. Will dated 9 February 1724, with
codicil dated 29 September 1726, proved 24 October
1726 (P.C.C 214 Pfymauth).
Thomas Wood, bapt.
at Littleton 4 March
1674; ^^'^^ 14 August,
bur. at Littleton 16
August 1678.
Thomas Wood of Littleton, esquire; bom at Hampton, co.
Middlesex, 25 September 1708; of Christ Church, Oxford,
matriculated 30 October 1725, aged 17, Fellow of All Souls',
B.C.L. 1732, D.C.L. 1737; Barrister-at-Law of the Inner
Temple 1735; mention^ in will of his aunt, Elizabeth
Wood, 9 February 172I; executor to will of his uncle,
Robert Wood, 22 September 1738, to will of his brother, Robert
Wood, 14 December 1748, to will of his brother-in-law, John
Chambers Dorrill, 4 October 1751, and to will of his aunt,
Mary, wife of Robert Gavell, 29 January 1752 ; named heir to
his uncle, Robert Gavell, 24 September 1743; died 25 June,
bur. at Littleton 5 July 1799. Will dated 6 November 1792,
proved 5 July 1799 (P.CC. 550 Howe).
.-rAime Jones, dau. of Richard
Jones ; bapt at St Martin-in-the^
Fields, London, 8 March 17 if;
marr. 2 October 1743; men-
tioned in will of her sister-in-
law, Dorothy Wood, 23 March
1765; died, aged 84, 15
March, bur. at Littleton 24
March 1797.
I
Thomas Wood of littleton ;■
mentioned in will of his
aunt, Dorothy Wood, 23
March 1765 ; of Oriel Col-
lie, Oxford, matriculated
20 October 1766, aged 18,
M.A. 1 771; executor to
will of lus father 5 July
1799 9 ^^^ %^ ^7t 7 ^^7
1835, bur. at Littleton.
;-^Marjr Williams, daiL and heir of Sir Edward
~ Williams of Gwemjrfed, co. Brecon, baronet,
by Mary his wife, dau. and coheir of Isaac
Leheup of Gunthorpe, co. Norfolk; bapt at
Llyswen, co. Brecon, 23 March 1752; marr.
at St Cfeorge's, Hanover Square, London, 12
June 1776, marriage settlements dated 11 June
1776; mentioned in her fiither-in-law's will
6 November 1792; died 18 July 1820, bur.
at Littleton.
Robert Wood,
mentioned in
wiU (^ his aunt,
Dorothy Wood,
23 March 1765 ;
Barrister-at-Law ;
bur. at Littleton
23 July 1786.
Colonel Thomas Wood of Littleton; bom 21 April, bapt ai
Savile Row, St. James*, London, 1 1 May 1777; Colonel Royal East
Middlesex Militia and A.D.C. to Queen Victoria; J.P. and D.L.
for CO. Brecon and J.P. for the counties of Radnor and Middle-
sex ; Lord of the manors of Littleton and Glasbury, co. Brecon,
and of Middleham, co. York; M.P. for Brecon 1808-48; died
26 January, bur. at Littleton 2 February i860. M.I. Will dated
26 October 1856, with three codicik dated respectively 17
November 1858, 4 March
1859, and 2 May 1859;
E roved 28 February i860,
y Major-General Thomas
Wood of Littleton, the son,
the sole executor (Prin.
Reg. 148, 60).
^t^Lady
Caroline, 3rd dau. of
Robert Stewart, ist Marquess
of Londonderry, by the Lady
Frances Pratt his wife, eldest
dau. of Charles, ist Earl
Camden; bom 19 February
1 78 1 ; marr. at Mount Stewart
House, CO. Down, 23 Decem-
ber 1801 ; Lady of the Bed-
chamber to Queen Adelaide;
died 10 August, bur. at Little-
ton 17 August 1865. M.I.
{For issue see " Visitation of England and Wales^^
Vol IV., page 69)
91
Mary Wood,
bapt at Little-
ton, CO. Middle-
sex, 1 8 June
1675; died in
infanqr.
Robert Gavell of Cobham-
Court, CO. Surrey, and of
Hampton, ca Middlesex,
esquire; mentioned in will
of his nephew, Robert
Wood, 6 September 1743 ;
bur. at Cobham. \^1
dated 22 October 1745,
proved 13 March 174$^
(P.CC 85 Edmunds).
-Mary, bom at Littleton, bapt there 4 June
1676; mentioned in her father's will 3 May
1720, in will of her sister, Elizabeth Wood,
9 February 172I, and in wM of her nephew,
Robert Wood, 6 September 1743; executrix
to her husband's will 13 March 174$^; marriage
settlements dated 24 November 1726; died
23 May, bur. at Littleton 30 May 1749. Will
dated 24 January 174^, proved 29 January
1752 (P.CC. 10 BeiUswarth).
B
John Chambers Dorrill of the-
Middle Temple, London, and of
Hampton, esquirle ; of St John's
College, Oxford, mieUnculated 24
March 172^, aged 17; mentioned
in will of his brother-in-law, Robert
Wood, 6 September 1743; died,
aged 42, 4 September, bur. at
Littleton i8Sq>temberi75i. Will
dated 19 August 1751, proved 4
October 1751 (P.CC. 281 Busty).
-Mary, bom at Hampton i October 17 10; mentioned in
will of her aunt, Elizabeth Wood, 9 February 172^ in will
of her uncle. Dr. Humphrey Henchman, 11 June 1738, and
in will of her brother, Robert Wood, 6 Sq>tember 1743;
marriage settlements dated 22 May 1735; ^^ ^S^ 73t
22 January, bur. at Littleton 31 January 1784. WiU dated
29 September 1783, proved 11 May 1784 (P.CC 246
Rockingham). She marr. 2ndly after 24 September
1753 2"^d before 23 March 1765, Winthrop Baldwin of
Bath, CO. Somerset ; mentioned in will of his sister-in-law,
Dorothy Wood, 23 March 1765 ; executor to his wife's will
II May 1784.
Richard Tayler of Charlton-^EUzabeth, mentioned in
House, Sunbury, co. Mid-
dlesex; J.P. for CO.
Middlesex; died 7 Sep-
tember, bur. at Chiswick, co.
Middlesex, 15 September
1792. ,
will of her aunt, Dorothy
Wood, 23 March 1765,
and in her father's will
6 November 1792; marr.
at Littleton 26 April 1768.
Dorothy Wood,
mentioned in will
of her aunt,
Dorothy Wood, 23
March 1765, and
in her father's will
6 November 1792.
I
Anne Wood, men-
tioned in will of
her aunt, Dorothy
Wood, 23 March
1765 ; bur. at
Littleton 30 June
1776.
Edward Wood, Chief
Secretary of Madras;
bom at Lower Sey-
mour Street, Maryle-
bone, London, 10
June, bapt 21 July
1778.
Robert Richard Wood of the Home Office and of
Fulham, co. Middlesex; born 13 Febmary, bapt at
Old Burlington Street, London, 14 March 1780;
died at Fulham Cottage, Fulham, aged 77, on
Sunday, i November 1857. Will dated 10 March
1838, proved (P.CC, 859, 57) 11 November 1857,
by Henry Wood, the brother, the surviving executor.
92
Mary Wood, bora
1 1 February, bapt
at Queen Street,
Majrfair, London,
12 March 1781 ;
died at Weybridge,
CO. Surrey, 16
March 1837.
Humphrey Henchman of Doctors' Commons, London^vAnn,
D.C.L; admitted into St. Peter's Collie, Westminster,
1684, of Christ Church, Oxford, matnculated 15 July
1687, aged 18, B.A. 1691, M.A. 1694, B.CLI and
D.C.L. 1702 ; Advocate of Doctors' Coomions 23
October 1703, Judge of the High Court of Admiralty
22 June 1 7 14, Chancellor of the Diocese of Rochester
1714, and of London 1715-39; executor to will of his
sister-in-law, Elizabeth Wood, 24 October 1726; died,
aged 70, 15 August 1739, bur. at Fulham, co. Middlesex.
Will dated 11 June 1738, administration granted 14
September 1739, to son, Humphrey Henchman
(P.CC 197 Henchman) {See ^'Dictionary of National
Biography;" Vol XXV,, page 390).
I, bapt at Little-
ton, CO. Middlesex,
12 December 1677;
roarr. there 22
September 17 13,
marriage settle-
ments dated the
same day ; men-
tioned in will of
her sister, Elizabeth
Wood, 9 February
1724 ; bur. at
Littleton 22 July
1724.
Thomas Wood,
of Wadham Col-
lege, Oxford,
matriculated 7
April 1698, aged
17 ; bur. at
Littleton 5 De-
cember 1707.
Dorothy Wood of Sunbury, co. Middlesex ; bom at Hampton, co. Middlesex, 29 ^ptember
1712 ; mentioned in will of her aunt, Elizabeth Wood, 9 February 172^, and in will of her aunt,
Mary, wife of Robert Gavell, 24 January 174I; executrix to her mother's will 3 July 1755;
bur. at Littleton 24 May 1765. Will dated 23 March 1765, proved 25 June 1765, by niece^
Elizabeth Dorrill (P.CC. 240 Rushworth).
-Maigaret Elizabeth Templeton, dau. FrederickWood,
of Thomas Templeton, Attorney of bom 28 Sep-
the Supreme Court, Calcutta ; bom tember, bapt
2 7 November 1 7 89 ; marr. at Calcutta at Missenden
7 October 1809 ; died at WoodhiU, Abbey 29 Oc-
in Send, in her 90th year, on tober 1783; bur.
Thursday, 18 September, bur. at at Littleton 16
Southborough 27 September 1879. November 1865.
Will dated 18 July 1871, proved
28 November 1879, by Godfrey
Thcnnas Green and the Rev. Henry
Christopher Lewis, executors. ^
Henry Wood of WoodhiU, m Send,-
CO. Surrey; bom 11 August, bapt at
Missenden Abbey, co. Buckingham, 14
September 1782 ; of the Bengal Civil
S^vice, Accountant-General, Calcutta,
R.E. ; died at Torquay, co. Devon, in
his 89th year, on Friday, 13 January,
bur. at Southborouffh, co. Rent, 19
January 187 1. Will dated 5 October
1865, proved 25 February 187 1, by
Godfrey Thomas Green, and son, James
Templeton Wood, two of the executors.
^iUf'^
.^^^i^U-^
(For issue see " Visitation of England and
Wales,'* Vol 11, page no.)
93
Very Rev. Peter Scrymsher Wood,
of Middleham, co. York ; bom 26 Oc-
tober, bapt at West Horsley, co. Surrey,
34 November 1785 ; of Oriel College,
Oxford, nmtriculated 39 April 1803,
B.A. 1807, M.A. 1809, B.C.L. and
D.CL. 1817 ; Rector of Littleton, co.
Middlesex, 18 13, Vicar of Middleton,
CO. Norfolk, 18 10, Dean of Middleham
1814 ; died 4 February 1856. ^
Dean— Frances
Pen-
rice, daughter
of Edward
Penrice of
Droitwich,co.
Worcester ;
marr. la July
1 8 10.
William Leheup
Wood, bom 33
February, bapt. at
West Horsley 37
March 1787.
I
Frances Rachel
Wood, bom 33
March, bapt. at
West Horsley 33
April 1 788; bur. at
Littleton 6 March
1830.
Dedma Magdalena Wood,
bom 20 August, bapt. at
West Horsley 19 September
1789; bur. at Littleton 17
November 1839.
Pontefract,-pSusan
Sir Charles Wood of Carlton Lodge,
CO. York, Colonel loth Hussars; bom 4 De-
cember 1790, bapt at West Horsley 4 January
1 791; M.P. for CO. Brecon; died at Carlton
Lodge, Pontefract, aged 87, on Thursday,
13 December 1877. ^
Watkins,
dau.oftheRev.
T. Watkins.
Hennetta Wood (twin with
Florentia), bora 14 August
bapt at Stanwell, co. Middle-
sex, 13 September 1 794 ; bur.
at Littleton 34 December
1851.
Florentia Wood
(twin with Hen-
rietta), bom 14
August, bapt. at
Stanwell 13 Sep-
tember 1794.
Colonel George"
Gustavus Tuite,
Major 3rd Dra-
goons 1835.
-Dorothy, bom 38 November,
bapt at Stanwell 38 De-
cember 1795 ; marr. at
Littleton 18 January 1835.
94
Digitized by
Google
Pedigree of Curzon.
John Curzon of Kedleston, co. Derby, esquire T^-Joan Bagot, dau. of
Scarsdale.
[VoL 4. p. 791
M.P. for CO. Derby 30 September 142 3^ 25 August
1429, 20 March 143I, 15 September 1435, <^^ ^^
December 1441 ; Sheriff for the counties of Notting-
ham and Derby 15 Hen. VI. ; bur. at Kedleston.
Sir John Bagot of
Blithfield^co. Stafford,
knight; died is July.
150^-
Kedle-pAl]
Margaret— Richard Curzon of
I St wife. ston ; died 26 July 1499,
bur. at Kedleston. M.I.
{Inq. /. m. jo Marchy
22 Hen. VII.)
lice Willoughby, dau. of Isab<^l^marr.
Sir Robert Willoughby of John Byrd
Wollaton, CO. Nottingham, of Locko.
knight; bur. at Kedleston;
living 2 March
2nd wife.
iSof.
Anne, marr.
John Ireton
of Ireton,
CO. Derby.
I
I
John Curzon, aged 24 in i507,'-^Elizabeth Eyre, dau. of Stephen Eyre of
died circa 1 July 151 2. (Ing. Hassop, co. Derby, esquire; marr. circa
/. m. 2 December^ 4 Hen. VIIL) 24 July 1490; living 2 December 151 2.
Elizabeth Curzon,
living unmanied
3 llbJd^ i5of.
Richard
of Kedleston,
esquire; aged 8
in 1512; died
2 Ed. VI. WUl
proved at Lich-
field 27 No-
vember 1546
{now lost).
Curzon-f-Eleanor Poole,
dau. of Ger-
man Poole of
Radboume,co.
Derby,esquire.
Henry Curzon,»-Margaret De-
living in 1512; thick, dau. of
mentioned in John Dethick
his father's will of Breadsall,
(proved 2 7 No- co. Derby,
vember 1 546) ; esquire,
died s.p.
Elizabeth Curzon, Prioress of
King's Mead.
Alice, marr. John Trussel of
Billesley, co. Warwick, gent
Mary, marr. George Whit-
worth.
John Curzon of Kedle-
ston, esquire ; died
22 November 1547.
{Inq. p. m. 6 September ^
2 Ed. VI)
I
Francis Curzon-pEleanor Vernon,
of Kedleston,
esquire ; aged
25, 6 September
1 548 ; executor
to his brother,
William Curzon,
10 May 1547.
dau. and coheir
of Thomas Ver-
non of Stokesley,
esquire, by Anne,
dau. and coheir
of Sir John
Ludlow, knight.
William Curzon of
Kedleston. Will
proved at lichfield
10 May 1547.
Richard Curzon.
Christopher
Curzon.
John Curzon oLyMillicent Sacheverell, dau. of Sir Thomas Curzon.
Kedleston, esquire;
aged 17 in 1569;
bur. at Kedleston
6 May 1632.
Ralph Sacheverell of Stanton, co.
Derby, knight, and relict of Thomas
GeU of Hopton, co. Derby, esquire ;
bur. at Kedleston 22 January 16 1|.
Francis Curzon,
bur. at Kedle-
ston 30 May
1630.
Richard Boothby of Marston, co. Leicester, gent; died,-f-Eleanor, born 28 June
aged 40, in 1639, bur. at Potter's Marston, co. Leicester. 1597 ; died in 1646.
95
Digitized by
Google
Thomasiney bur.^— Sir Thomas Statham»-£lizabeth Langley,
at Morley, co. of Morley, co. Derby, dau. of Robert Dmg-
Derby, istwife. knight; bur. at Mor-
ley. M.I. WiU dated
June 1469, proved 19
January 147^ (P.C.C
I Waitys).
ley, esquu«; execu-
trix to her husband's
will 19 January 147^;
bur. at Morley. M.I.
and wife.
Joan, marr. Ralph Sacheverell
of Hopwell, esquire, who died
a8 August 1488. {Inq, /. m.
24 October, 4 Hen. VIL)
Anne, marr. istly Roger Brokeshaw
of Hazlewood, co. Derby, esquire,
and andly John Forman.
Eleanor, aged 2, 14 Hen. VIII. ;
marr. Henry Bradshaw of Windley,
CO. Derby, gent
Elizabeth, marr. John
Wigley of Wirks worth,
CO. Derby, gent
George Curzon of Kedleston, co.
Derby, and of Munley, co. Bucking-
ham; bur. at Kedleston 25 March
1652.
I I
Eleanor, marr. Thomas Hutchinson Anne, marr. Henry
of the Middle Temple, London; Walwyn of co.
tenant of W. Goscote 1634. Hereford.
Sir John Curzon of Kedleston, knight and baronet.
General for the Duchy of Lancaster; born 3 November 1598;
of Magdalen College, Oxford, matriculated 12 June 1618 ;
admitted to the Inner Temple 1620; M.P. for Brackley
3 March i62|^, and for co. Derby 26 March 164^ and 5 November
1640; Sheriff of Derby 163^; created a baronet of Nova Scotia
18 June 1636, and of England 11 August 1641 ; knighted at
Whitehall 8 August 1641; aged 63, 5 August 1662 ; died, aged 88,
13 December 1686, bur. at Kedleston. M.I. Will dated
22 April 1670, proved 3 February 168^ (P.C.C. 19 Foot).
Receiver-^Patience
Crewe, 3rd dau.
of Sir Thomas Crewe of
Stene, co. Northampton, by
Temperance his wife, dau.
and coheir of Reginald
Bray of Stene, and sister of
John, ist Baron Crewe of
Stene ; marr. at Kedleston
26 August 1623; died
30 March 1642, bur. at
Kedleston. M.I.
John Curzon, aged 30, 5 August 1662;
mentioned in his father's will 22 April
1670.
Francis Curzon,
bur. at Kedleston
22 July 1662.
Thomas Curzon, died at sea.
Administration granted 8
July 1658.
96
Digitized by
Google
, executrix
to her husband's
Richard CUrzon of Breedon» co. Leicester, esquire; bom 6 March HSi ^T-Mary,
aged ID in I6i i ; mentioned in will of his brother, Sir John Curzon, 22 April
1670; renounced administration of his son, Richard Curzon, 10 January will 30 May 1690.
i68|. Will dated 21 July 1687, proved 30 May 1690 (P.C.C. 66 Dyke).
Sir Nathaniel Curzon of Kedleston, co.-r-Sarah Penn, dau. of William Penn of Penn, co.
Derby, baronet; bom 17 January, bapt at
Redleston 25 January 163!; a merchant in
London 167 1 ; aged circa 30, 5 July 167 1;
executor to his father's will 3 February
t68f ; Sheriff of Derby 169} ; died
4 March, bur. at Kedleston 7 March 17 if.
M.L Will dated si February 17 if, prov^
6 March 17 if (P.CC. 44 Browning).
Buckingham, by Sarah his wife, dau. of Humphry
Shallcross of Digswell, co. Hertford; marriage
licence (Vicar-General) dated 5 July 167 1, she then
aged 16 ; executrix to her husband's will 6 March
1 7 if ; died at Great George Street, Hanover Square^
London, 4 Januai^, bur. at Kedleston 19 January
i72f. M.L Will dated 24 November 172 7»
proved 6 February 172^ (P.CC 36 Brook),
Sir John Curzon of
Kedleston, baronet ; of
Trinity College, Oxford,
matriculated 1 8 July 1 690,
aged 16, B.A. 1693 ; ad-
mitted to the InnerTemple
1692; M.P. for CO. Derby
It December 1701 and 23
July 1702; died, aged 53,
6 August, bur. at Kedle-
ston 12 August 1727. Will
dated 10 May 1725, with
codicil dated I o July 1 7 2 7,
proved 13 September 1727
(P.CC 204 Farrani).
Sir Nathaniel Curzon of Kedleston, baronet ;-^Mary Assheton,_dau.
of Trinity College, Oxford, matriculated 2 July
1692, aged 16; of the Inner Temple, Barrister-
at-Law 1700; M.P. for Derby 25 April and
I September 17 13, for Clitheroe 26 March
1722, and for co. Derby 28 August 1727 to
8 April 1754 ; executor to will of his brother.
Sir John Curzon, 13 September 1727; died
16 November 1758, bur. at Kedleston.
Administration granted 5 December 1758.
\A gold ring^ enamelUd in btack^ witk tke
inscription: S* Nath*- Curzon Bar'" ob:
16 Nov: 1758 A 83, is preserved in tke
collection of Memorial Rings belonging to
Frederick Artkur Crisp.]
and coheir of Sir Ralph
Assheton of Middle-
ton, CO. Lancaster,
baronet, by his ist wife
Mary, dau. and heir
of lliomas Vavasour;
marr. 19 February
171I; died, afed 81,
18 March^ bur. at
Kedleston 28 March
1776. WiU dated 18
February 1 77 1, proved
3 May 1776 (P.CC
215 Bellas).
John Curzon, Sir Nathaniel Curzon, baronet, and ist Baron*j-Lady
bom 21 March Scarsdale of Scarsdale, co. Derby; bom at
17 1|, bapt at Queen Square, Bloomsbury, London, 23 De-
Kedleston 4 cember 1726, bapt at St George-the-Martyr,
April 1719 ; Bloomsbury, 19 January 172I; of Christ Church,
bur. there 4 Oxford, matriculated 14 February 1747, created
March 17 j^. D.CL. 14 April 1749; M.P. for Clitheroe
2 February 164 J, and for co. Derby 25 April
1754; created Baron Scarsdale 9 April 1761 ;
executor to his mother's will 3 May 1776 ; died
at Kedleston, aged 77, 5 December 1804, bur.
there. Will dated 9 July 1803, proved 13
February 1805, by the Rt. Hon*>*« Caroline,
Lady Scarsdale, the relict, the sole executrix
(P.CC 127 Nelson).
CaroKne Colyear, eldest
dau. of Charles, 2nd Earl of
Portmore, by JiUiana his wife,
Dowager Duchess of Leeds,
dau. and coheir of Roger Hale;
bom in December 1733 ; marr.
at St George's, Hanover Square,
London, 27 October 1750,
marriage settlements dated 23
Octob^ 1750; died at Bolton
Street, London, aged 79, 7 Feb-
ruary, bur. at Kedleston 11
Febraary 181 2. Will dated
16 February 1808, with two
codicils dated respectively 12
March 1808 and 10 June 18 10,
proved 10 Febraary 1812, by
the Hon«« Henry Curzon, the
son, the sole executor (P.CC
97 Oxford).
H
97
Patience Curzon,
died before 5
August 1662.
Sir John Archer of Theydon Gamon, co. Essex, knight,"T-£leanor, men*
Judge of the Common Pleas ; of Queen's College, Cambridge,
B.A. 1619, M.A. 1622; admitted to Gray's Inn i March 161^
Barrister-«t-Law 1626, Bencher 15 November 1648, Serjeant-
at-Law 27 November 1658, iqppointed Judge by the Long
Parliament 15 May 1659, Justice of the Common Pleas and knighted
4 December 1663; M.P. for co. Essex in 1656; died 8 February i68f. He
marr. istly Mary Savile, dau. of Sir George Savile of Thomhill, co. YorL {See
^^ Dictionary of National Biography^' Vol IL^ page /o.) ^
tioned in her
Other's will 22
April 1670.
2nd wife.
Francis Curzon, a
Turkey merchant;
died at Aleppo, in
Syria, before 21
February 171!^.
William Curzon, of Christ Church, Oxford, matriculated 25 June 1696,
aged 15; of the Inner Temple, Bairister-at-Law 1705, Bencher 1735,
Reader 1746; M.P. for Clitheroe 30 April 1734 to 18 June 1747; died
at Aix-la-Chapelle 24 June, bur. at Kedleiton, co. Derby, 30 June 1749.
Administration granted 5 November 1749.
Esther Hanmer,*
dau. and heir of
William Hanmer
of The Fenn, in
Hanmer, co. Flint ;
marr. at St.
George's, Queen
Square, Blooms-
bury, London, 21
February 1756 ;
died 21 July, bur.
at Penn 4 August
1764. ist wife.
TAssheton Curzon, ist Viscountij-DorothyG
Curton of Penn, CO. Bdckingham ; ~
bom 2 February i7|^, bapt. at St
George's, Hanover Square, Lon-
don ; of Brasenose College,
Oxford, matriculated 6 February
174^, created D.C.L. 2 July 1754;
M.P. for Clitheroe 18 April 1754
to I September 1780 and 28 Feb-
ruary 1 792 ; executor to his mother's
will 3 May 1776; created Baron
Curzon of Penn 13 August I794f
and Viscount Curzon of Penn 27
February 1802; died at Lower
Brook Street, London, aged 91,
21 March 1820, bur. at Penn. Will
dated 24 June 1809, with two
codicils dated respectively 7 March
181 2 and 2 February 1818, proved
8 April 1820, by the Hon"* Robert
Curzon, the sole executor named
in 2nd codicil (P.C.C. 194 Kent),
Curzon, Earl Howe.
A
rosvenor,-
dau. of Sir Robert
Grosvenor, baronet,
and lister of Richard
ist Earl Grosvenor;
marr. at St. George's,
Hanover Square,
London, 6 February
1766; died 25 Feb-
ruary 1774, bur. at
Penn. 2nd wife.
-Anna Margaretta
Meredith, d^u. of
Amos Meredith,
sister of Sir Wil-
liam Meredith,
baronet, and relict
of Barlow Treco-
thick. Alderman
of London ; marr.
at St. George's,
Hanover Square,
London, 17 April
1 777; died 13 June
1804. 3rd wife.
Juliana Curzon, bom 13
August, bapt. 9 September
1773; d*^ 2* February
1835. Will dated 19 July
1834, proved 17 March
i^35t ^y Anne Meyrick,
spinster, one of the execu-
trixes (P.CC. I S3 Gloster).
Caroline Curzon of Brompton, London; bom 6 May 1753;
mentioned in will of her grandmother, Mary Curzon, i8 February
1771 ; died 17 May, bur. at Kedleston 29 May 184 1. Will dated
16 October 1833, with two codicils dated respectively 26 August
1835 and 16 Febraary 1838, proved 21 June 1841, by the Hon"«
Henry Curzon (Admiral of the White), the brother, one of the
surviving executors, the Rt. Hon^*« Nathaniel, Baron Scarsdale, the
nephew, the other surviving executor, having first renounced the
probate and execution of the said will and codicils (P.CC. 400, 41).
98
Digitized by
Google
John Stanhope of Elvaston, co. Derby, esquire^ nephew of-pjane, manr. at Kedleston, co. Derby,
Philip, Earl of Chesterfield; aged 9, ii October 1637;
died 26 March 1662, bur. at Elvaston.
26 October 1647; died 14 April
1652, bur. at Elvaston.
Stanhope, Earls of
Harrington.
Charles Curzon, D.C.L. ;
of Trinity College, Ox-
ford, matriculated 5
December 1 7 00, aged
IS, B.C.L.1707, D.CL.
1709; admitted to the
College of Civiliuis 2
December 1709.
Henry Pye of Farringdon, co. Berks; bom«
23 August 1683; died 6 January 174^, bur.
at Famngdon. M.I. He marr. 2ndly Anne
Bathurst, dau.of Sir Benjamin Bathurst, kni^t,
and sister of Allen, Lord Bathurst, who died,
aged 39, 6 October 1729, and 3rdly Isabella
Warren.
-Jane, marr. at West'
minster Abbey 12
June 1705; died, aged
23, 15 March 170J,
bur. at Farringdon.
M.I. ist wife.
Hon^ Sophia Susannah Noel,-f-Sir Nathaniel Curzon, baronet and-pFelidt^ Anne Josef^
3rd dau. of Edward, ist Viscount
Wentworth, by Judith his wife,
only child and heir of William
Lamb of Famdish, co. Bedford,
coheir of her brother, Thomas,
2nd Viscount Wentworth; bom
^.
%^^T^y
at
Kirkby Mallory, co. Leicester,
24 March, bapt there 12 April
1758; marr. at Marylebone Parish
Church, London, 11 August 1777
(marriage settlements dated 5 Au-
gust 1777); died, aged 24, 28 June,
bur. at Kedleston 8 July 1782.
Portrait by Hone at Kedleston.
ist wife.
OjoJl'C'^U
.fV^cl^
2nd Baron Scarsdale of Scarsdale, co.
Derby; bom 27 September 1751; of
Christ Church, Oxford, matriculated
in January 1798, aged 16, created
M.A. 16 Mazch 1771, M.P. for co.
Derby 1775-84; died, aged 85, 26
January, bur. at Kedleston 4 February
1837. M.L Portrait^ when a boy yfy
Wright of Derby ^ also a portrait by
Reinagle in 1828, at Kedleston, Will
dated 8 April 1828, with two codicils
dated respectively 20 June 1831 and
2 September 1834, proved 3 August
1837, by the Rt. Hon"* Fehcit*
Axme Joseph, Baroness Scarsdale,
the relict, the sole executrix (P.CC
624 Norwieh).
des Wattines of Pern-
wels, in the diocese
of Cambray; bom 13
April 1767; marr. at
Hamburg 18 Nov.
1 798 ; di^ at BarroW"
on-Trent, aged 83, 16
Dec., bur. at Kedle-
ston 24 Dec. 1850.
M.I. Portrait by
Reinagle in 1828^ at
KedUston^WiXUdaJu^
31 Jan. 1850, proved
26Mar.i85i,byJohn
Chambers, one of the
executors. (P.CC
425, 51). 2nd wife.
vfi^!^ ^^^^l3Uf:^L-^
(For issue see " Visitation of England and Wales^
Vol IV., page 79)
99
Saiah CurzoDy died before
21 February i7if.
Elizabeth Cunon, died
30 June, bur. at Kedleston,
CO. Derby, 2 July 1705.
Eleanor Curzon of George Street, Hanover Square, Lcmdon; bom
15 October, bapt at ELedleston 12 November 1691; mentioned in
her father's will 2x February lyifi and in will of her brother, Sir
John Curson, 10 May 1^25; executrix to her mother's will
6 February 172^, and administratrix to her brother, William Curzon,
5 November 1749; died 4 December 1754, bur. at Kedleston.
Will dated 15 January 1754, proved 10 December 1754 (P.CC.
322 Pinfold).
Charles \^^lliam Curzon,
bom 22 March 1758; died
31 March 1804.
John
Curzon, bom 27 October 1759; mentioned in will of
his grandmodier, Mary Curzon, 18 February 1771; died 15
October 1794.
I
Rev. David Francis Curzon, Rector of
Kedleston and Mugginton, co. Derby; bom
18 July 1 761; of Christ Church, Oxford,
matriculated i November 1779, aged 17, B.A.
1783, M.A. 1787; Rector of Kedleston 20 July
1795, <^^ ^^ Mugginton 1800; died s.p. 21
February, bur. at Kedleston 27 February 1832.
Ym dated 24 March 1822, with codicil dated
g March 1822, proved 5 April 1832, by the
Dn^ Edward Curzon, one of the executors
(P.CC 212 ThUerden).
Henry Curzon, Admiral of the Red ; bom 24
May 1765; mentioned in will of his grand-
moUier, Mary Curzon, 18 February 1771;
Rear-Admiral 31 July 1810; died at Derby
2 May, bur. at Kedleston 9 May 1846. WiU
dated 28 September 1841, with four codicils
dated respectively 28 September 1841, 27 May
1844, 27 August 1844 and 7 September 1844,
proved 27 I/Lblj 1846, by the Hon'^ and Rev.
Alfred Curzon, the nephew, and Robert Holden,
two of die executors (P.CC 335, 46).
100
Souidale.
[VoL 4, p. 7^1
Settlements an Marriage of the Hot^^ Nathaniel
Curzan with the Hon^^ Sophia Noel, 1777.
Indenture made 5 August 1777, between (i) NAthanie], Lord
Scarsdale, Baron of Scaradale, and his eldest son and heir apparent,
Nathaniel Cunon; (2) Sophia Noel, spinster, "an in£uit of the age
of nineteen or thereabouts," youngest sister of Thomas, Viscount
Wentworth ; (3) Richard Bagot of Brook Street, S* George's, Hanover
Square, Westmmster, esquire, and Ralph Milbanke of S^ Marylebone,
CO. Middlesex, esquire; (4) William, Lord Archbishop of York, and
Thomas, Viscount WentWorth; (5) Richard, Lord Grosvenor, and
Basl, Earl of Pembroke.
By indentures made 23 October 1750, between (i) Sir Nathaniel
Curzon of Keddleston, co. Derby, baronet (late father of the said
Lord ScandaleX and Nathaniel Curzon, esquire (now Lord Scarsdale) ;
(2) Charies, Earl of Portmore, and his eloest daughter Lady Caroline
Colyear ; (3) Richard Assheton of Broughton, co. Lancaster, esquire,
and Nathaniel Lifter of Gisbume Park, co. York, esouire ; (4) Sir Ralph
Asheton of Middleton, co. Lancaster, baronet, and Thomas Lister of
Gisbume Park, esquire; (5) Thomas, Duke of Leeds, and Charles
Sackville, Earl of Middlesex ; (6) Sir Francis Henry Drake of Buckland,
CO. Devon, baronet, and Sir Walter Wagstaffe Bagot of Blithfield,
ca Stafford, baronet; (7) Sir Charles Chester of Chicheley, co.
Buckingham, baronet, and Robert Harley of Lincoln's Inn, co. Middlesex,
esquire, on the marriage of Lord Scarsidale with his present wife, then
Lady Caroline Colyear, a settlement was made of the estates, &c, of
the said Sir Nathaniel Curzon.
In consideration of an intended marriage between Nathaniel Curzon
and S(^>hia Noel, Lord Scarsdale and Nathaniel Curzon grant the
Mansion House, &c., of Kedleston and the Manors of Litton Weston
and Windley Hill, co. Derby, and lands in Muggmton, Duffield, Quame
and elsewhere, co. Derby, in the town of Leicester, in Fenton and
Stanton, co. Stafford, and in Andover, co. Hants; to Richard Baf^ot
and Ralph Milbanke to the use of Nathaniel, Lord Scarsdale, for life,
then to the use of the said Nathaniel and Sophia and their heirs, with
reversion to Charles Curzon, 2nd son, John Curzon, 3rd son, David
Curzon, 4th son, Henry Curzon, 5th son of the said Lord Scarsdale.
Witnesses : John Broadhurst, William Hepworth, Jas: Bland, Burges,
John Baynes Garforth. Signatures and seals of Scarsdale, Nath^ Curzon,
Sophia Noel, Wentworth.
From the anginal deed in my possession, — F. A. C.
lOI
Paulconer.
[Vol 4. p. «3.]
Pedigree of Faulconer.
William Faulconer
Balcombe, co. Sussex.
Will dated 7 August
1553, proved a6 Sep-
tember 1558.
ofqpAmie, mentioned in her
husbsuid's will 7 August
155^; bur. at Balcombe
II April 1560.
Edward Faulconer of Balcombe,-f-.
yeoman \ executor to his father's
will 26 September 1558, and has
Rowhill and H^^geland ; bur. at
Balcombe i8 January
Will dated 4 January
proved 16 March 158I.
. . mentioned
in her husband's will
4 January 158I, and
had a third part of
all jfreeholds, and of
copyhold known as
RowhilL
Henry Faulconer, bapt
at Balcombe 19 August
1548; mentioned in his
father's will 7 August
155^9 as then under 21,
and had land in Worth,
CO. Sussex.
Julian, men-
tioned in her
father's will
7 August
1 558, as then
unmarried.
John Faulconer, "the elder,'
of Combsickers ; executor to
his father's will 16 March
158I-; bur. at Balcombe 24
July 1623. Will dated
4 April 162 1, proved 7 July
1624.
^"pSusan, mentioned
in her husband's
will 4 April 162 1.
Nicholas Burt of-pjoane, bapt at Balcombe
Cleavers, in Cuck-
field, CO. Sussex,
yeoman; bapt at
Balcombe 2 De-
cember 1549; bur.
at Cuckfield 30
May 1620. Will
dated 20 May
1620, proved 20
June 1620. ^
5 November 1561 ;
marr. there 8 May
1580; mentioned in her
Other's will 4 January
1 5^1; executrix to her
husband's will 20 June
1620.
Henry Faulconer, bapt-
at Balcombe 28 Oc-
tober 1589; executor
to his father's will 7
uly 1624, and had all
is lands.
I
. A
-Anne, mentioned
in her father-in-
law's will 4 April
1621.
John Faulconer, " the-p
younger,"of Casty; bapt
at Balcombe 21 March
159^ ; mentioned in his
father's will 4 April 1 62 1 ;
bur. at Balcombe 4
March 164I.
Timothea Faulconer,
bapt at Balcombe
21 September 1592;
mentioned in her
father's will 4 April
1621.
Susanna Faulconer, bapt
at Balcombe 9 August
1618; mentioned in will of
her grandfather, John
Faulconer, 4 April 162 1.
John Faulconer, bapt at
Balcombe 26 July 1620;
mentioned in will of his
grandfather, John Faul-
coner, 4 April 162 1.
Henry Faulconer,
bapt at Balcombe
2 May 1622; bur.
there 10 March
l62f.
I
Thomas Faulconer,
bapt at Balcombe
18 May 1623 ; bur.
there 3 July 1624.
102
Digitized by
Google
Balcombe-i-Joan
Henry Faulconer of
and afterwards of East Grinstead,
both ca Sussex, yeoman; bapt
at Balcombe 6 May 1566 ; men-
tioned in his fathers will 4
January 158^^; executor to will
of his farther, Thomas Faulconer,
II February 165I; bur. at East
Grinstead 29 October 1633. Will
dated 6 November 1632, proved
6 March 163!. ^
Brett, marr.
at Balcombe 7
February 158I;
bur. at Eaist
Grinstead 30 June
1632.
Thomas Faulconer of
East Grinstead, co.
Sussex, yeoman; men-
tioned m his father's
will 4 January 158^.
Will dated 6 Decem-
ber 1650, proved 11
February i6si(P.CC
28 Bamyer).
Bridget Faulconer,
bapt at Balcombe
23Decemberi572;
bur. there 16 Feb*
ruaryisrf
Suah Faulconer, bapt Anne Faulconer, bapt. Mary Faulconer, bapt Edward Faulconer, bapt
at Balcombe 16 Feb- at Balcombe 6 June at Balcombe 16 July at Balcombe 28 Sq>-
i^uary 1 594 ; mentioned 1596; mentioned in 1598; mentioned in tember 1600; mentioned
in her father's will 4 her father's will 4 her father's will 4 in his fiather's w31 4
April 1621. April 1621. April 1621. April 1621.
William Faulconer,
bapt at Balcombe
24 November 1624;
bur. there 24 March
l62f
Edward Faulconer of Casty n-Sarah Burt, only child and heiress of
bapt at Balcombe 26 Sep-
tember 1630; bur. there
20 April 1703. Will dated
18 April 1699, proved 17
May 1703.
Walter Burt of Cuckfield, co. Sussex,
tanner, by Sarah Gilham his fibrst wife; marr.
at Cuckfield 11 April 1654; executrix to
her husband's will 17 May 1703; bur. at
Balcombe 27 April 1709. WOU dated 12
November 1707, proved 9 December 1709.
Susan, bapt
at Balcombe
25 September
1655; marr.
. . . Bowra.
Sarah Faulconer, bapt at
Balcombe 16 February
165I; mentioned in her
father's will 18 April 1699,
and in her modier's wUl
12 November 1707; bur.
at West Hoathly, ca Sus-
sex, II November 1727.
Will dated 29 December
1726, proved 24 November
1727.
John Faulconer of Cuckfield,— Mary, had
yeoman ; bapt at Balcombe annuityof;£6
II April 1658; mentioned in his underherhus-
father's will 18 April 1699 ; named band's will
overseer to his mother's will 12 dated 24 Sep-
November 1707, and to will of tember 1730.
his brother, George Faulconer, 28
February 1717; bur. at Balcombe
19 October 1730. Will dated 24
September 1730, proved 4 August
103
Edward FaUlconer,
bapt at Balcombe
II April 15^6;
mentioned in his
btiier's will 4 Jan-
uary 158^, and has
Rowhill.
Geot^ Faulconer, mentioned in his
&&^s will 4 January 158^.
Ellic^ l^aulconer, bapt at Balcombe
27 March 1580; bur. there 17 May
1 580,
Catherine Faulconer, mentioned in
her fiuher's will 4 January 158!^.
Elisabeth Faulconer, mentioned in
her lather's will 4 January 158^.
James Faulconer, bapt at Balcombe
I May 1603; mentioned in his Other's
will 4 April 162 1 ; bur. at West Hoathly,
CO. Sussex, 5 June 1625.
William Faulconer,
mentioned in his
Other's will 4 April
1621.
Elizabeth Faulconer, bapt at
Balcombe 18 August 1608;
mentioned in her father's will
4 April 1621.
Walter Faulconer, bapt ai
Balcombe 14 February i66|^
mentioned in his father's will
18 April 1609, in will of his
sister, Sarah Faulconer, 29
December 1726, and in will
of bis brother, John Faul-
coner, 24 September 1730;
had lands called Seaman's
and Cooper's, in Cuckfield,
CO. Sussex, under his mother's
will dated 12 November
1707; bur. at Balcombe x6
February 17}^.
t-j-Elizabeth Flaw,
marr. at 6uck-
field 22 April
1706.
William Hamlin— Ann, bapt at Balcombe 26
of West Hoathly,
yeoman; nameid
overseer to his
mother-in-law's
will 1 2 November
1707. Will dated
7 August 1 741,
proved 11 Jan-
uary 1 74$^ (leaves
BrookhouseFarm
in West Hoathly).
A
March 1668; marr. at West
Hoathly 3 December 1689 ;
mentioned in her father's
will 18 April 1699, and in
her mother's will 12 No-
vember 1707; executrix to
will of her sister, Sarah
Faulconer, 24 November
1727, and to her husband's
will II January i74f. Will
dated 17 January 1747, with
codicil dated 29 January
174$, proved 21 February
174I.
104
Digitized by
Google
Edward Faulconer of West-pMary Hoader,
Hoathly, co. Sussex, and had marr. at All
lands in Cuckfield, co. Sussex, Saints', Lewes,
called Rowhill and Grove co. Sussex, 33
Land ; bapt at Balcombe, co. October 1 7 1 2 ;
Sussex, 3 December 1669; executrixtoher
mentioned in his father's will husband's will
18 April 1699, in his mother's 13 September
will 12 November 1707, in 1749, and had
will of his sister, Sarah Faul- life interest in
coner, 29 December 1726, his lands,
and in will of his brother,
John Faulconer, ^4 Septem-
ber 1730 j bur. at Balcombe
29 November 1745. Will
dated i Novemba: 1745,
proved 13 September 1749.
George Faulconer of Cowfold,-j-Jane Browne,
CO. Sussex, yeoman; bapt at
Balcombe 8 June 167 1 ; men-
tioned in his father's will x8
April 1699, in his mother's will
12 November 1707, and in will
of his sister, Sarah Faulconer,
29 December 1726, and men-
tioned as dead in will of his
brother, John Faulconer, 24
September 1730; died 30 May,
bur. at Balcombe 2 June 1720.
Will dated 28 February 174,
proved 23 July 1720 (Witnesses :
Elizabeth Faulconer and others.
Overseers: his brothers^ John
Faulconer and John Browne).
dau. of John
Browne of East
Grinstead, co.
Sussex, yeo-
man, by Jane
his wife ; bap-
tized at West
Hoathly 20
July 1680 ;
mentioned in
her husband's
wiU 28 Feb-
ruary i7i|*
I I
Edward Faulconer of Cow-
fold; bapt. at Cowfold 5
April 1700 ; mentioned in
will of his grandmother,
Sarah Faulconer, 12 No-
vember 1707 ; executor to
his father's will 23 July
1720; bur. at Balcombe
25 August 1724. Adminis-
tration granted 24 July
1725- _
Henry Faulconer, bapt. at
Horsted Keynes, co. Sussex,
19 March 1706; mentioned
in will of his grandmother,
Sarah Faulconer, 12 No-
vember 1707.
I
John Faulconer, bapt at Slaugham, co.Sussex,-pElizabeth Sawyer, dau,
23 August 1702; mentioned in will of his
grandmother, Sarah Faulconer, 1 2 November
1 707, in will of his aunt, Sarah Faulconer, 29
December 1 7 26, and in will of his aunt, Ann,
wife of William Hamlin, 17 January 1747,
then of West Hoathly, blacksmith; executor
to his father's will 23 July 1720, and to
will of his uncle, John Faulconer, 4 August
1731, from whom he had Hill House,
cUias Kilsely; administrator to estate of
his brother, Edward Faulconer, 24 July
1725, then of East Grinstead, black-
smith; churchwarden of West Hoathly
173s, afterwards of Henfield Place, co.
Sussex, gent ; died at Henfield Place, aged
77, 19 February, bur. at West Hoathly
24 February 1780. Will dated 7 November
1775, proved 6 March 1780.
of Stephen Savryer of
Rotherfield and West
Hoathly, 00. Sussex |
tanner, by Elizabeth
his wife, dau. of Walter
Gatland of Cuckfield,
gent; bapt at Rother-
field, 29 October
1712; marr. at West
Hoathly 31 August
1 731; died, aged 60,
bur. at West Hoathly
25 May 1773. Ad-
ministration granted
5 May 1775, to John
Faulconer, husband
(P.CC.)
Robert Hoffman of London-
and afterwards of Henfield ;
died, aged 83, 30 June
1 769, bur. at Henfield. M.L
Will dated 7 May 1767,
proved 7 July 1769 (P.CC.
248 Beg^. He marr. istly
Ann, dau. of Philip Cheale of
Henfield (See ''Fragmenta
Genealogica,'' Vol. VIL,
page us) ist husband.
-Ann, bapt at West Hoathly 11 October 1732 ;-
mentioned in will of her great-aunt, Ann, wife
of William Hamlin, 17 January 174^, and in
her father's will 7 November 1775, as then
marr. to her 2nd husband; marr. istly at
Henfield 26 January 1767; died at Henfield,
aged 76, 26 August 1809, bur. there. M.I.
Will dated 14 August 1809, with codicil dated
23 August 1809, proved 21 October 1809.
{See ''Fragmenta Genealogical* Vol. VII.,
page 112.)
-Abraham Baley^
died at Lewes,
aged 57, 31 Jan-
uary 1789, bur.
at Henfield. M.I«
Will dated i
October 1785,
proved 2 Apnl
1 789 (P.CC. 187
Afacham). 2nd
husband.
Digitized by
Google
Henry Faulconer of Balcombe, yeoman; bapt at Balcombe jo^Mary Marchant, marr. at
December 1674; executor to his father's will 17 May 1703, and to
his mother's will 9 December 1706, and had £aglesford» in Twine-
ham, CO. Sussex, from the latter; bur. at Balcombe 16 March 173^.
Will dated 24 December 1730, proved 12 June 1731 (Executors:
hk wife, his brother-in-*law, William Maichant, and John Field).
Balcombe 5 June 171 1;
executrix to her husband's
will 12 June 1731, and had
Middle Castye, in Keymer,
CO. Sussex, for life.
Geoige Faulconer, mentioned
in wUl of his grandmother,
Sarah Faulconer, 12 Novem-
ber 1707, in his father's will
28 February 171}, in will of
his aunt, Sarah Faulconer, 29
December 1726, and in will
of his uncle, John Faulconer,
24 September 1730.
Thomas Faul-
coner, bapt
at Horsted
Keynes, co.
Sussex, I Oc-
tober 1 7 10.
Mary Faulconer, bapt at
Horsted Keynes, co. Sus-
sex, 19 June 1713; men-
tioned in her father's will
28 February 171^, in willof
her aunt, Sarah Faulconer,
29 December 1726, and in
wUl of her uncle, John Faul-
coner, 24 September 1730.
Henry Faulconer,
bapt at Cowfold, co.
Sussex, 4 May 1 719;
mentioned in will of
his aunt, Sarah Faul-
coner, 29 December
1726; bur. at Hors-
ted Keynes 25 July
1733-
Benjamin Faulconer of Henfield Place,*
formerly of Petworth, both co. Sussex,
mercer; bapt at West Hoathly, co.
Sussex, 28 May 1734; executor to his
father's will 6 March 1780; died at Pet-
worth, aged 62, 26 October, bur. at West
Hoathly 30 October 1796. Will dated
5 August 1 782, proved 14 November 1 796.
'Cordelia Brook, dau. of Arthur Brook of Bexhill, co.
Sussex, gent, by Sarah his wife, dau. of Stephen
Sawyer; bapt at Bexhill 24 November 1747;
mentioned in will of her sister-in-law, Ann, wife of
Abraham Baley, 14 August 1809; executrix to her
husband's will 14 November 1796 ; died at Henfield,
aged 64, 29 December 181 1, bur. at West Hoathly
4 January 1812.
Robert Hoffman Faulconer of Lewes, co.
Sussex; bapt at Petworth 11 December
1776; mentioned in his father's will
5 August 1782; died at Lewes, aged 37,
31 January, bur. at All Saints', Lewes, 28
January 1814. Will dated 12 March 1813,
proved 14 June 18 14, by Sarah Faulconer,
the relict and sole executrix (P.C.C. 349
Bridpart).
"7-Saiah Buckoll, dau. of John
Buckoll of Lewes, by Sarah
his wife; marr. by licence at
St Anne's, Lewes, 30 Novem-
ber 1809; died at Lewes, aged
43, 27 January, bur. at All
Saints', Lewes, 31 January
1818.
Elizabeth Faul-
coner, mentioned
in her father's
will 5 August
1782; died, aged
22, bur. at West
Hoathly 12 July
1793-
^r^rf^";^^ Fa^c^^^^^^^^
A
{For issue see ''Visitation of England and Wales,''
Vol. X., page 28,)
106
Digitized by
Google
John Faulconer of Chailey,
Sussex, yeoman ; bapt. at West
Hoathley, co. Sussex, 8 June 1737 ;
executor to his father's mil 6 March
1780; named trustee in will of his
brother, Benjamin Faulconer, 5
August 1782; died at Newhaven,
€o. Sussex, aged 66, 31 July, bur. at
West Hoathly 5 August 1804.
co.-j-Mary Chippen, dau.
of Thomas Chippen
of Tandridge, co.
Surrey, yeoman, by
Sarah his wife, widow
of Nicholas Mills of
East Grinstead, co.
Sussex, yeoman ;
marriage bond dated
23 March 1763.
Edward Faulconer,
bapt at West
Hoathly tS April
1740; mentioned
in will of his fpreat-
aunt, Ann, wife of
William Hamlin, 17
January 1 74I; died
m London, ased 20,
bur.atWest Hoathly
t May 1760.
George Faul-
coner, bapt at
WestHoathly
30 July 1 74^;
bur. there
12 October
174a.
George Faulconer,
bapt at West
Hoathly 9 October
1744; bur. there
20 April 1749.
Stephen Faulconer,
bapt at West
Hoathly 20 October
1747; bur. there
14 June 1749.
William Faulconer of Plumpton and afterwards oi
Henfield, both co. Sussex; bom 7 August, bapt at
West Hoathly 24 August 1751; executor to his
father's will 6 March 1780; named trustee in will of
his brother, Benjamin Faulconer, 5 August 1782;
churchwarden of Plumpton 1783-87, 1793-96, 1802,
1806-12; died at Henfield, aged 77, 2 August,
bur. there 8 August 1829. M.I. Will dated 8 June
1829, proved 7 December 1829, by Elizabeth Faul-
coner, the relict, Stephen Sawyer Faulconer, the
son, and John Smith and Francis Harding, (out of
the executors (P.C.C. 69 Liverpool).
^ ^ ^ct...^£c^^r^^^e^ <^
f^Elizabeth Brook,
dau. of Arthur
Brook of BexhiU,
00. Sussex, gent,
by Sarah his wife,
dau. of Stephen
Sawyer; bapt at
Bexhill I July
1753; mair. at
West Hoathly 23
December 1776;
died at Henfield,
aged 76, 15 Jan-
uary, bur. there
21 January 1832.
M.L
{For issue see '*Visiiatiom of England ami Woks;"
Vol. IV., page S3.)
Bond an Marriage of John Faulconer with
Mary Chippen, 1763.
Bond dated 23 March 1763, of John Faulconer the younger of
Chailey, co. Sussex, yeoman, to Robert Chippen of Blediingly, ca
Surrey, yeoman, in the sum of ;£6oo.
In consideration of his intended marriage with Mary Chippen
of Tandridge, 00. Surrey, spinster, daughter of Thomas Chippoi of
Tandridge and Sarah his wife, John Faulconer agrees to leave to
Mary Chippen, if she survive him, ^^300 as a further provision towards
her maintenance over and above sudi dower as she may be entitled
to as his wife.
Witnesses : Jas: Collis, Mich: Barnes. Signature of John Faulconer,
yonger.
Rrom the original Bond in my possession.r-F. A. C
107
Digitized by
Google
BelL
[VoL 4, p. 88.]
Pedigree of BelL
Sir Robert Bell, knight (son of Robert Bell, citizen of^Dorothy
Norwich) ; Recorder of King's Lynn, co. Norfolk, ~ "
8 December 1561; M.P. for KLmg's Lynn 14 December
1562, x6 March 157^ and 19 April 1572; Speaker of
the House of Commons 10 May 1572; knighted in
January 157^; Chief Baron of the Exchecquer 24
January i57t; died at Leominster, co. Hereford,
of gaol fever caught at " the Black Assize '' at Oxford,
25 July 1577, bur. at Leominster the same day.
Will dated 27 March 1577, with codicil dated 25 July
1577, proved 5 September 1577 (P.C.C. 35 Daughtrey),
{See ''DkHanary of National Biography,'' Vol. IK,
page 172.)
Beauprtf, dau. and coheir of
Edmund Beaupr6 of Beaupr6 Hall, in
Outwell, CO. Norfolk, esquire; marr.
at Outwell 15 October 1559; executrix
to her husband's will 5 September 1577 ;
died in February i6o|. She marr.
2ndly at Outwell 8 June 1579, Sir John
Peyton, knight, Governor of Jersey,
who died 4 November 1630. (See
*^ Dictionary of National Biography"
Vol. XLV., page 137.)
I
Osbome,"j-Su: Edmund Bell of-
~ Beaupr^ Hall, knight;
bapt. at Outwell 7
April 1562; of Lin-
coln's Inn; M.P. for
Aldeburgh 1586 ;
knighted at the Tower
of London 13 May
1603; bur. at South-
acre, CO. Norfolk.
Will dated 22 Decem-
ber 1607, proved 9
February i6oJ(P.C.C.
9 Windebanck).
Ann
dau. of Peter
Osborne of
Chicksands, co.
Bedford ; mar-
riage licence
(Bishop of Lon-
don^ dated 30
April 1583. ist
wife.
Elizabeth, bur.-«-Muriel Knyvett, dau. of Sir Thomas
at Outwell 18
June 1605. 2nd
wife.
Knyvett of Ashwelthorpe, co. Nor-
folk, knight; mentioned in her
husband's will 22 December 1607.
3rd wife.
Richard Bell, bapt
at Outwell 9 June
1605 ; mentioned in
his father's will 22
December 1607.
I
Edmund Bell, mentioned in
his father's will 22 December
1607 ; admitted to the Inner
Temple November 1625; bur.
at Oulton, CO. Norfolk, in 1636.
Sir Robert Bell of Beaupr^ Hall, knight; mentioned>^Mary Chester, dau. of Sir Anthony
in his fother's will 22 December 1607; knighted at
Royston, co. Hertford, 26 November 1613; M.P.
for CO. Norfolk 23 January i62f ; bur. at Outwell
31 October 1639. Administration granted 25 February
16}* (P.CC.)
Chester of Chicheley, co. Buckingham,
knight ; bapt at Chicheley 23 August
1590; resigned administration to her
husband 25 February i6f}; bur. at
Outwell 10 September 1656.
Edmund Bell of Beaupr^
.Hall, esquire; admitted to
Gray^s Inn 15 December
1635 ; administrator to
his father 25 February
i6f{; summoned i July
1664, to enter his pedigree
at the Heralds' Visitation,
but did not do so; killed
in 1666.
Robert Bell,
admitted to
Gray's Inn
5 December
163s; killed
in 1640.
Henry Bell.
Beaupr^ Bell.
Francis Bell of Beaupr&^Dorothy Oxburgh,
Hall, esquire; bapt at Out-
well 5 March 162I; executor
to will of his brother,
Philip Bell, 10 May 1678;
bur. at Outwell 4 November
1680. Will dated 18 Oc-
tober 1678, proved 5
February i68f (P.CC. 20
North).
dau. of Lawrence
Oxburgh of Hag-
beach Hall, Em-
neth, CO. Norfolk,
esquire ; executrix
to her husband's
will 5 February
i68f.
108
Digitized by
Google
3bert
Sir Robert Bell— Elizabeth Ink
of Upwell, CO. pen, dau. of
Norfolk, knight;
received the
manor of Cham-
berlens, ca
Hertford, by
his father's wiU
dated 27 March
1577; knighted
at Newmarket
in March 161 1.
Thomas Inkpen
and widow of
EdmundAnder-
son of Eyworth,
CO. Bedford,
esquire.
Sinolphus Bell,-pjj
received the
manorofThorpe
by his father's
will dated 27
March 1577 ;
J.P. for the Isle
of Ely 1612 ;
executor to will
of his brother,
Sir Edmund
Bell, 9 February
i6of
aneCalthorp,
died, aged 62,
on Monday, 26
Februaryi62^,
bur. at UpwelL
M.I.
Beauprtf Bell, not 21, 27
March 1577, when he
received, undo' hisfieither's
will, lands in North Wal-
sham and Mundesley, co.
Norfolk; of Emmanuel
Collie, Cambridge, ma-
triculated 23 January
158^, Fellow of Queen's
College 159}, M.A.y
incorporated at Oxford,
9 July 1594; of Lincobi's
Inn 1594.
Philip Bell, mentioned in his f&ther's
will 22 December 1607.
Henry Bell, mentioned in his father's
will 22 December 1607.
Peter Bell,
mentioned in
his father's
will 22 De-
cember 1607.
Sinolphus Bell, menticmed in his fieUher's
will 22 December 1607.
Humphrey Bell, mentioned in his
father's will 22 December 1607.
~~n r*
Sinolphus BelL Philip Bell of Wallington Hall, co.— 'Mary, mentioned in her
Norfolk ; Governor of Barbados, husband's will 3 January
West Indies; bur. at Outwell, co. ' "
Anthony BeU. Norfolk, 3 March 167J. WiU
dated 3 January 167^, proved
10 May 1678 (P.CC 59 jReetfe).
167I; marr. sndly at
Emneth, co. Norfolk,
9 January i67f , Thomas
Say, esquire.
~n
Mary Bell, bur.
at Outwell 16
April 1645.
Elisabeth Bdl,
died young.
Beaupr^ Bell of 6eaupr6 Hall, in Outwell,-y-Mugaret Oldfield,
esquire; not 16, 3 January 167J; High
Sheriff 1707; bur. at Outwell 13 Ajml
1737. Administration granted 17 Jime
1737, to his son, Beaup^ BeU (P.CC.)
,, dau. and coheir of Sir John Oldfield
of Spalding, co. Lincoln, baronet, Sy Margaret his wife,
dau. of Sir Simon D^^ge of Darby, knight ; bapt. at
Spalding 19 December 1681; marr. there i April
1703 ; bur. at OutweU 20 October 1720.
Beaujnrtf BeU of Beau^Mrtf Hall, esquire; administrator to his father 17 June 1737 ; Dorothy
died on his road to Bath in August, bur. at OutweU 6 September 1741. WUl BeU.
dated 10 December 1740, reflated 22 July 1741 and 21 August 1741, proved
9 October 1741 (P.CC. 251 Spurway). {S^ "" Dictionary of Natianal Biography^''
Vol IV., page ISJ.)
109
I
f
Sir Henry Hobart of Blickling, co. Norfolk, knight and— Dorothy, bapt. at Outwell, co.
baronet; admitted to Lincobi's Inn lo August 1575,
Barrister-at-Law 24 June 1584; M.P. for St Ives 1588, for
Yarmouth 1597 and 1601, and for Norwich 1 604-11;
knighted 23 July 1603, Serjeant-at-Law 1603, created a
baronet 11 May 161 1, Chancellor to the Prince of Wales,
Chief Justice of the Common Pleas 1613-25; died 29
December 1625, bur. at Blickling 4 January i62|. Will
dated 26 July 1625, proved 7 March 162^ (P.C.C. 56 He/e).
(See ''DicHanary of National Biography^ Vol, XXVIL,
P^g^ JO.)
Norfolk, 19 October 1572; roarr.
at Blickling 22 April 1590; died
in Covent Garden, London, bur.
at Blickling 30 April 1641. Will
dated i October 1640, proved 19
April 1643, by son, Nathanid
Hobart (P.CC. 29 Cnwi^).
Hobart, Earb of Buckinghamshire.
Sir Heneage Finch, knight (son of Sir Moyle Finch of £astwell,-v-Frances, not
CO. Rent, by Elizabeth Heneage his wife, created Countess of 20, 22 De-
Winchelsea); admitted to the Inner Temple November 1597, cemberi6o7;
Barrister-at-Law 1606; M.P. for Rye; Recorder of London died 11 April
February 162^, knighted at Wanstead 22 June 1623, Serjeant-at- 1627. 2nd
Law, Speaker of the House of Commons 6 February 162 1; man*, wife.
2ndly at St Dunstan-in-the-West, London, 16 April 1629,
Elizabeth Cradock, dau. of William Cradock, and relict of Richard
Bennett, Alderman and Mercer of London. He died 5 December
163 1, bur. at Ravenstone, co. Buckingham. (See ^^ Dictionary of
National Biography,'' Vol. XIX., pagg 7.) y
Finch, Earls of Winchelsea.
Susan, not 20,
22 Dec. 1607;
marr. Henry
Coldwell of
Wisbech, co.
Cambridge.
Jane Bell, not
20, 22 Dec.
1607.
Dorothy Bell,
bur. at Outwell
4 September
1676.
Philip Bell of Wallington-pAnne Peyton, dau. of Sir Algernon
Hall, CO. Norfolk; men-
tioned in will of his uncle,
Philip Bell, 3 January
i67f
Peyton of Doddington, co. Cam-
bridge, baronet; marr. at Elm, co.
Cambridge, 15 June 1698; died, aged
63, bur. at Elm 19 October 1737.
Elizabeth Bell,
bur. at Outwell
5 August 1673.
Henry Bell of Wallington Hall, esquires-Catherine Warmoll,
mentioned in will of his cousin, Beaupr^
Bell, 10 December 1740; died, aged 51,
7 January 1754, bur. at South Runcton, co.
Norfolk.
dau. of John Warmoll
of Boyland Hall, co.
Norfolk, esquire.
Frances
Bell.
Algerina, marr.
Martin San-
diver.
William Greaves of Fulboum, co.<
Cambridge, esquire, afterwards
William Greaves Beaupr^ Bell ;
Commissary of Cambridge Uni-
versity ; died 10 March 1787. Will
dated 3 October 1785, with codicil
dated 14 October 1785, proved 20
March 1787 (P.CC. 108 Major).
-pDorothy Beauprtf, executrix to
win of her brother, Beaupr^
Bell, 9 October 1741 ; marr.
at Outwell 15 April 1742,
marriage settlements dated 19
January 174^; died in March
1765. Will dated 13 August
17431 but not proved.
Margaret, mentioned in
will of her brother,
Beaupr^ Bell, 10 De-
cemtNsr 1740; marr.
Joseph Jackson of Ed-
monton, -p
no
I
Philip Bell, bapt at Outwell,
CO. Norfolk, 14 June 1574;
received lands in Thorpe, co.
Norfolk, by his father's will
dated 27 March 1577; of
Queen's College, Cambridge,
matriculated 3 June 1590,
aged 15.
Sir Nicholas Le Strange of Hunstanton, co. Norfolk,.ipMary, marr.
knight; heir to his brother in 1580; knighted in at Outwell
Ireland in 1588; marr. andly Ann, dau. of Sir 6 August
William Paston and relict of Sir George Chaworth 1^83. ist
of Wiverton, co. Nottingham, knight, who marr. wife.
3rdly Sir Anthony Cope of Hanwell, co. Oxford,
knight and baronet Sir Nicholas Le Strange died
2a December 1592. /|s^
Charles Trippe of Trapham, in Wingham, co. Rent, esquire j*j-Catherine, not—John Betts of
of St Mary Hall, Oxford* matriculated 3 March 159 J, _ - — -
aged 14; of the Inner Temple, Barrister-at-Law 1609;
marr. istly Rose Harfieet, dim. of Sir Thomas Harfleet
of Moland, in Ash, co. Kent; bur. at Wingham 20 October
1619. He died 12 January, bur. at A^ngham 14 January
162^. Will dated 29 December 1624, administration
granted 7 February 162I, proved 18 June 1645, by son,
Charles Trippe (P.C.C 23 Ciarke). y
20, 2 2 December
1607 ; adminis-
tratrix to her
husband's estate
7 February 1 62|.
2nd wife.
Chatteris, co.
Cambridge, gent;
marriage licence
(Bishop of Lon-
don) dated 9
September 1626.
2nd husband.
Mary Bell, not 21, 18
October 1678 ; bur. at
Outwell 20 May 1685.
Frances Bell, Jane Bell, Catherine Bell, mentioned in her
living 18 Oc- living 18 Oc- Oeither's will 18 October 1678; bur.
tober 1678. tober 1678. at Outwell 14 September 1685.
Henry Bell
Wallington Hall, co.
Norfolk, esquire ;
bom in 1748 ;
Mayor of King's
Lynn, co. Norfolk,
1789; died, aged
72, 20 September
1820, bur. at South
Runcton, co. Nor-
folk. M.L
ofrrElizabeth Browne,
dau. and heir
of Scarlet Browne
of King's Lynn,
esquire; marr. in
1773; sold Wal-
lington Hall in
1830; died, aged
75, 7 May 1830,
bur. at South
Runcton. M.I.
Rev. Philip Bell, bom at Wallington-j-Elizabeth Col-
23 March 1751; of Caius College, lison, dau. of
Cambridge, admitted 25 April 1770, John Collisoo
Scholar 1770-74, B.A. 1774, M.A. of Thom-
1777, Fellow 1774-78, Deacon 14 ham, co. Nor-
August 1774, Priest 21 December folk, merchant;
1776; Rector of Runcton Holme, co. marr. in 1784.
Norfolk, 1778-1834, Vicar of Stow
Bardolph and Rector of Wimbotsham,
CO. Norfolk, 1779-1834; died 3 May,
bur. at Wimbot^iam 9 May 1834.
Scarlet Browne Bell, bom 25 October 1774; went
India and became Captain in the Hon^ East India
Co.'s Service; died at Bombay 31 December 1805.
m^6
tonpFrances Brodie, dau. of
Francis Brodie,Barrister-
at-Law ; marr. in India ;
died there circa 181 2.
She marr. 2ndly, 16 Au-
gust 1807, Henry Jones,
Lieutenant in the Hon^
East India Co.'8 Service
(13th Madras Native
Infantry).
Henry Bell,
bomat King's
Lynn 4 April
1776; died in
1822.
{Far issue see ^'Visiiaiitm of England and Watesi" \
Vol. IV., page 88.)
Ill
Sir Anthony Dering of Surrenden Deiing, in*
Pluckley, co. Rent, knight; admitted to Gray's
Inn in 1580; kiughted at the Charterhouse
II May 1603; Lieutenant of the Tower; marr.
istly Mary Goring, dau. of Henry Goring of
Burton, co. Sussex. He died, aged 78, bur. at
Pluckley 18 March 163I.
-Frances, bapt at Outwell, co. Norfolk,
2 December 1577; mentioned in will of
her sister Dorothy, wife of Sir Henry
Hobart, i October 1640; bur. at Pluckley
9 November 1657. Will dated 9 September
1653, proved 4 December 1657 by daughter,
Frances Beshall (P.CC 503 Ruthen). and
wife.
Dering of Surrenden Dering, baronets.
Rev. John Astley, Rector of Thomage
Foulsham, co. Norfolk (2nd son of Sir Jacob
Asdey, baronet^; bom at Hindolveston, co.
Norfolk ; of Caius College, Cambridge, Scholar
1752-56, LL.B. 1759, Deacon 19 February 1758,
Priest 22 October 1758; Rector of Thonu^e and
Brinton, co. Norfolk, 1 758-1 803, of Bintree, co.
Norfolk, 1759-71, and of Foulsham 1771-1803 ;
died, aged 68, 28 May, bur. at Thomage 6 June
1803. M.I.
and^-Catherine, bom
28 October 1739;
died 2 1 March
18 1 8, bur. at
Thomage. M.I.
William Say-^Elizabeth,
of Down- died 20
ham Market, December
CO. Norfolk, 1804.
esquire; died,
aged 43» '4
January 1775,
bur. at Down-
ham Market.
M.I.
Elizabeth Bell, died, aged
55, 23 March 1832, bur. at
South Rimcton, co. Norfolk.
M.I.
PhUip Bell, bony^Marianne Jenny, dau.
2iOctoberi778; of Edmund Jeimy of
died s.p. in 1826. Bungay, co. Suffolk ;
marr. in 1812.
I
Fredenc Bell, died,
aged 29, 25 February
181 3, bur. at South
Runcton. M.I.
Edward Bell,
died 5 June
1869.
Catherine Bell, died, aged
52, 21 February 1841, bur.
at South Runcton. M.I.
Mary Anne Bell,
died 17 November
1864.
Harriet Bell, died, aged 75,
29 December 1868, bur. at
South RunctoiL M.I.
112
Digitized by
Google
^ r ^ /'/•* ^J ■*-
irC'fitiff
i
'^.
ft ^
I
UVCKK't
M
r.'/A /r^>
/ /7r f^
f / J
even rro
n trt^ i^cuvtie oj \^ 0rrt\iJnl! , fourth SOfr/FC O^ /v/'7;
*^ \^ ^It^WiS-rin ff \/'Sr}t>s fo/i
N
mmn
^ ^>2caly
I
l^l t/ic {^ ou*
-\ o^rA
? r -^* -^ 1^
' ^-vtri, L
t%^/'S
^V- „«>^_ .
:^^^\»tmt\.
[Vol 4, p. 110.]
ist wife.
'John Molesworth of Helpeston,"
CO. Northampton, esquire,
escheator for co. Rutland (son
and heir of Sir Roger
Molesworth, of co. Hunting-
don, knight); died 24 March
154I. (Inq. p. m,^ 26 September^
34 Hen. VIIL, E, file 702,
No. /.)
-Mary Marbury, sister of Robert Mar-
bury of Lowick, CO. Northampton,
serjeant-at-arms to the King, and
rehct of John Burton, esquire ; marr.
at Peterborough, co. Northampton, in
October 1537, marriage settlements
dated 20 September 1537; living at
Walcott, CO. Northampton, 36 Sep-
tember 1542. 2nd wife.
John Molesworth of Helpestcm, a poor knight ofyMargaret Westcott,
Windsor; a party to the marriage settlements of dau. of William
his father 20 September 1537 ; aged 26, 24 March Westcott of Hans-
154!^ Will dated 7 August 1583, proved 18 July acre, ca Stafford,
1584 (P.C.C 21 Watstm). esquire.
William Molesworth,
died s.p.
Mary Molesworth.
Anthony Molesworth of-rCecily Hurland» dau^ and
Fotheringha^, co. North-
ampton; living in 1618.
heir of Thomas Hurland of
Fotheringhay.
Molesworth, Viscounts Molesworth*
Robert Molesworth of London,
Citizen and Painter-Stainer ;
executor to his father's will 18 July
1584 ; bought land in Lewisham,
CO. Kent, 6 June 1593 ; died s.p.
before 3 October 1608.
Elizabeth, mentioned-pBevil Molesworth of Langtoft, co. Lincoln, and— Martha, relict oi .
in will of her mother,
Grace Dorell of L(hi-
don, widow, 9 May
161 2; died, aged 43,
4 May 1618, bur. at
Langtoft, CO. Lincoln.
M.L ist wife.
of Hoddesdon, co. Hertford, esquire ; executor
to his father's will 18 July 1584, and to will
of his brother, Wingfield Molesworth, 8 No-
vember 1613; died, aged 77, 27 February
i63f, bur. at Broxboume, co. Hertford.
Monumental brass extant in 1843. Will dated
17 February 163^, proved 9 March
{P.CC. 31 St John).
i63f
Pryn and of Thomas
Thorowgood; execu-
trix to her husband's
will 9 March 163*.
WiU dated 19 July
1646, proved 28 Oc-
tober 1646 (P.CC.
i4;^Twisse). 2ndwife.
Bevil Moles-
worth, died
before i7Feb-
ruary 163! >
bur. at Brox-
boume.
Grace, mentioned
in will of her son,
Bevil Hill, 15 Au-
gust 1636; marr.
Thomas Hill of
Lewisham, ca
Kent, gent; living
1$ August 1636.
Francis Lucy of Fulham, co. Middlesex,-
esquire (6th son of Sir Thomas Lucy
of Charlecote, co. Warwick, knight);
of Trinity College, Oxford, matriculated
5 May 1615, aged 15; admitted to
Lincoln's Inn 4 May 16 16, Barrister-
at-Law 1623; M.P. for Warwick 23
January i62f, 10 May 1625, and
3 April 1629; aged 28, 9 December
1630 ; died, aged 89, 30 January, bur.
at Hammersmith, co. Middlesex,
4 February i68|. Will dated 7 Sep-
tember 1682, proved 15 February i68f>
(P.CC. 25 Foot).
■Elizabeth, marriage
licence (Bishop of
London) dated 9
December 1630,
she then aged 17;
mentioned in her
father's will 1 7 Feb-
ruary 163$, and in
her step-mother's
will 19 July 1646;
executrix to her
husband's will 15
February i68|.
A
113
Catherine Hender,»
dau. and coheir of
John Render of
Botreaux Castle ;
marriage settle-
ments dated i8
April 1595. ist
wife.
-pjohn Molesworth oi
St Kew, CO. Com
wall ; mentioned in
will of his son-in-
law, John Williams,
14 February 162I;
bur. at St Kew 26
January i63f.
f-pPhilippa Rolle,
dau. of Henry
Rolle of Hean-
ton, CO. Devon;
living in 1645.
and wife.
Wingfield Molesworth,f Mary Sampson
Citizen and Haberdasher of London
of London; bur. at All died before 11
Hallows', Barking, Lon- October 16 13.
don. Will dated 11
October 16 13, proved 8
November 161 3 (P.C.C.
104 Capel), J^
Hender Molesworth of Pencarrow, co..
Cornwall ; of the Inner Temple No-
vember 1617; aged 16, 9 June 1613;
heir to John Hender of Botreaux
Castle; aged 23 in 1620. Will dated
7 November 1646, proved 23 February
164I (P.CC. IS Mnes).
^Mary Sparke, dau. of John
Sparke of Plymouth, co.
Devon; marr. at St An-
drew's, Plymouth, 25
August 1630, marriage
licence dated 4 August
1630; died before 1646.
John Molesworth, aged 19 in
1620; admitted to the Inner
Temple November 1620 ; died
abroad. Administration granted
25 April 1635, to his sister,
Elizabeth Tredenham (P.CC.)
William Risdon-j-Jj
of Buckland ~
Brewer, co.
Devon ; bapt.
at Hartland, co.
Devon, 6 June
159^; aged 23
in 1620.
A
John Tredenham-f Elizabeth, bapt at Egloshayle 8 December
of Philleigh, co.
Cornwall, attor-
ney. Will dated
30 May 1656,
proved 17 Sept
1656 (P.CC.
327 Berkeley).
ane, marr. at
Egloshayle, co.
Cornwall, 29
December 16 1 6,
marriage licence
dated 28 De-
cemt>er 1616 ;
bur. at Buck-
land Brewer 8
January 16^%.
1603; administratrix to her brother, John
Molesworth, 25 April 1635; mentioned in will
ofher brother, Hender Molesworth, 7 November
1646; executrix to her husbands' wills 27 Au-
gust 1629 and 17 September 1656, and to wills
of her sons, Sir William Tredenham, 1 1 May
1670, and Benjamin Tredenham, i October
1673. She marr. istly 5 February 162^, John
WilUams of Lanhydrock, co. Cornwall, gent,
who was bur. at Egloshayle 7 May 1629. Will
dated 14 February 162^, proved 27 August
1629 (P.CC 73 Ridley).
Margery Wise, dau.
Thomas Wise of Syden-
ham, CO. Devon, and sister
of Sir Edward Wise, K.B. ;
marr. at Maristow, co.
Devon, 7 October 1663,
marriage licence dated 29
July 1663; bur. at Eg-
loshayle 19 June 1671.
I St wife.
ofi-Sir John Molesworth of Pencarrow, co. Cornwall,*
knight and baronet, bapt at St Andrew's, Ply-
mouth, 27 May 1635; admitted to the Inner
Temple November 1656 ; knighted 18 June 1675 ;
Vice-Admiral of Cornwall, Sheriff of Cornwall 1691 ;
M.P. for Bossiney 3 December 1701, and for Lost-
withiel 15 January 170^, 3 December 1701, and
28 July 1703; bur. at Egloshayle 18 October 17 16.
WiU dated 23 October 1712. Administration
granted 10 July 1730 (P.CC. 197 Auder).
Sir John Molesworth of-^Jane Arscott, dau. of
Pencarrow, baronet; bapt 23 ' ' * ""
June 1668; of Exeter College,
Oxford, matriculated 12 May
1687 ; bur. at Egloshayle 20
June 1723. Will dated
3 September 1720, proved
14 October 1724, and 2ndly
3 June 1728 (P.CC 232
Bolton).
John Arscott of Tetcott,
CO. Devon ; bapt 19
June 1678; marr. at
Tetcott 19 September
1 699 ; died at Blandford,
CO. Dorset^ bur. at
Egloshayle 6 May 17 19.
I I
Hender Molesworth,
died before 2 3 October
1712.
Sparke Molesworth,
died before 23 October
1712.
"Margaret Slanning,
dau. of Sir Nicho-
las Slanning of
Maristow; bur. at
Egloshayle 12 Feb-
ruary i68|. 2nd
wife.
Mary Molesworth,
bapt. 19 February,
bur. at Egloshayle
20 February i66f.
114
Digitized by
Google
Richard Porter— Maiy, bapt. at
ofLauncellSyCO. Egloshayle, co.
Cornwall; aged Cornwall, 31
14 in 1620; died July 1608 ;inarr.
before 1675. there 21 August
1628.
John Jago of St.Erme,-<
CO. Cornwall; died at
Truthan, St Erme, 6
October 1652. He
roarr. 2ndly . . Herle,
relict of . . Williams
of Truthan.
-Martha, bapt. at
Egloshayle 26 Au-
gust 1610; marr.
there 30 June
1636, marriage
settlement^ dated
3 June 1636.
Philippa Moles-
worth, bapt at
Egloshayle 22
Nov. 1612; bur.
there 25 April
1640.
Edmund Dennis o^Honor, bapt"
at Egloshayle
15 January
i6if;. execu-
trix to will of
her ist hus-
band 25 June
1639; bur. at
St Kew IS
May 1642.
St Neot, CO. Corn-
wall; bapt. at Men-
heniot, co. Corn-
wall, 23 September
1610; marr. at St
Kew 22 Novem-
ber 1633, marriage
licence dated 31
October 1 633. Will
dated 27 April
1638, proved 25
June 1639 (P.CC
11$ Ifarvey). ist
husband.
-John Godolphin of St. Kew, D.C.L.,
lawyer and writer; bom 29 No-
vember 1 61 7; of Gloucester Hall,
Oxford, matriculated 16 November
1632, B.A. 1635, B.C.L. 3 July
1636, D.C.L. 164I; Judge of the
Admiralty Court 1653-60 ; marr. at
St Mabyn, co. Cornwall, 10 May
1640; according to Wood, he died
in Fleet Street 4 April 1678, and was
bur. at Clerkenwell ; " Willia' Godol-
phin, Doctor of the Civill Law, bur<*
in the Chancell" (Sf./ames^, Clerken-
well. Par, Reg., 12 April 167S).
(See ^^ Dictionary of National
Biography^' Vol XXIL, pag^ 41.)
2nd husband.
Grace, bapt at Eglo-
shayle 22 November
1617 ; bur. at St Kew
22 November 1638.
She marr. at St Kew
2 December 1637,
Francis Burgess, who
marr. 2ndly at St
Columb Major, co.
Cornwall, 17 February
i64f, Aim Hoblyn,
dau. of Edward Hob-
lyn of Nanswhyden,
and was bur. at St.
Mary's, Truro, co.
Cornwall, 7 October
1684.
Grace Mangye, dau.— Sir Hender Molesworth of Pen--
of Captain George carrow, co. Cornwall, baronet;
mentioned in his father's will 7
November 1646; President of the
Council of St Kitts, West Indies,
Governor of Jamaica 1684-87 and
1689; aged about 50, 11 February
1 681; created a baronet 19 July
Mangye of Jamaica,
West Indies, and
relict of Thomas
Tottle of Jamaica ;
died 31 August,
bur. at St. Anne's,
Soho, London, 6
September 1687.
ist wife.
[>t;
1689, with remainder to his dder
brother ; bur. at St. Anne's, Soho,
London, 12 August 1689. Will
dated 2 April 1689, proved 5 Sep-
tember 1689 (P.CC. 127 £nt).
-Mary Temple, dau. of Thomas Temple
of Frankton, co. Warwick, and reUct
of Sir Thomas Lynch, knight. Governor
of Jamaica, who died 25 August 1684
(see^^DictionaryofNationalBiograpfy!*
Vol. XXXIV., page 337)', marr. at St
Martin-in-the-Fields, London, 12 Feb-
ruary i68|, marriage licence (Faculty)
dated 11 February i68f, she then aged
about 22; died 10 July 1721. Will
dated 6 July 1721, proved 11 July
1 72 1 (P.CC. 134 Buckingham).
Mary Molesworth of St.
Andlrew's, Holbom, London;
bapt 19 April 1703 ; died 13
January, bur. at Egloshayle
27 January 17 2|. M.I. Will
dated 8 January 172^, proved
12 May 1725 (P.CC. 116
Romney).
Margery Molesworth, bapt.
28 February 170^ ; bur. at
Egloshayle 19 September
1720. M.I.
Sir John Molesworth of Pencarrow,,
baronet; bapt 28 February 170^; executor
to his father's will 3 June 1728; adminis-
trator to will of his grandfather. Sir John
Molesworth, 10 July 1730; executor to
will of his sister, Mary Molesworth, 12
May 1725; M.P. for Newport, co.
Cornwall, 4 March 1737, ^^^ ^^ ^^*
Cornwall 12 December 1744, 22 July
1747, and I May 1754; died 4 April,
bur. at Egloshayle 14 April 1766. Will
dated 27 February 1766, prqved 22 April
1766 (P.CC 150 Tyndalt).
"5
,_Barbara Morice, dau.
of Sir Nicholas Morice
of Werrington, co.
Devon, baronet; marr.
in 1728 ; died at
Staines, co. Middlesex,
aged 24, 17 May, bur.
at Egloshayle 31 May
1735. M.L
Digitized by
Google
Richard Molesworth, not 21,
7 November 1646; living in
1 7 16.
Dr. Robert Hart of^Mary, marr. at Lanhydrock, ca
Boconnion, Helland, co.
Cornwall.
Cornwall, 10 November 168 .
[blank in orig,]
A
Prudence Molesworth, bapt
6 March 170^; bur. at
Egloshayle, co. Cornwall, 2
March 171^. M.I.
Render Molesworth, bapt at
Egloshayle 16 May 1709; of
the Middle Temple ; died at
Newington, co. Surrey, 6
February, bur. at Egloshayle
a I February 173 J. Will
dated 12 December 1732,
proved 15 February 173I
(P.CC S3 PHa).
Sparke Molesworth,
bapt at Egloshayle
II April 1711; of
Trinity Hall, Cam-
bridge, and the Inner
Temple, London ;
died at Naples, Italy,
9 Jime 1739. Will
dated 3 March 173I,
proved 9 August
1739 (P.CC. 181
Henchman)
Prudence, bapt 29 April 17 17; executor
to her brothers' wiUs, Hender Molesworth,
15 February 173 J, and to Sparke Moles-
worth 9 August 1739; died at Bath, co.
Somerset, 2 May, bur. at Egloshayle
II May 1 741. She marr. Hugh Gregor
of the Middle Temple, London, and
Hollyport, co. Berks, who died 4 June
1755. Will dated 8 April 1750 with
codicil dated 2 January 1755, proved
16 June 1755 by Jane Gr^or, daughter
(P.CC. 161 Paul), Y
Frances Smyth,^-Sir John Molesworth of Pencarrow, co. Cornwall,-j-Barbara St Aubyn, dau
dau. and coheir of baronet; bom i a March 172^, bapt 9 April of Sir John St Aub3m
James Smyth of
St Audries, ca
Somerset; marr. 28
Septemb^ 1755,
marriage settle-
ments dated 1 5 Au-
gust 1755; bur. at
Egloshayle 9 July
1758. Adminis-
tration granted 2
June 1762 to her
husband (P.CC.)
ist wife.
1729; of Balliol College, Oxford, matriculated
14 April 1749; M.P. for CO. Cornwall 15 May
^I^Sj 39 March 1768, and 25 October 1774;
head of the firm of Sir John Molesworth and
Co., bankers at Truro, co. Cornwall, 24 June
1 771; died 20 October, bur. at Egloshayle
26 October 1775. Will dated 23 May 1775.
Administration granted 10 June 1777 (P.CC
276 Ctdlier).
of Clowance, ca Corn-
wall, 3rd baronet; marr.
at St George's, Hanover
Square, London, 22 June
1762; administratrix to
her son, Hender Moles-
worth 7 January 1800;
died 14 August 18 14.
2nd wife.
Sir William Molesworth of Pencarrow, 6thij-Caroline Treby Ourry, dau. of Paul Henry
baronet ; bom at Langdon, co. Devon, 30 June,
bapt at Plympton, co. Devon, i July 1758;
of St John's College, Cambridge, M.A. 1779;
M.P. for CO. Cornwall 1784-90, High Sheriff
1796; died at Gloucester Square, London,
aged 40, 22 February, bur. at Egloshayle
8 March 1798. "V^l dated 27 August 1797,
proved 7 April 1798, by Felbc Buckley and
William Henry Fellows, the E*ors (P.CC
277 Walpole),
Ourry, R.N., Commissioner of Plymouth
Dockyard and M.P. for Plympton, by Charity
his wife, dau. of the Rt Hon^ Geoige
Treby, M.P. for Plympton; bom 26 June
1 761; marr. 7 May 1786; died at Cobham,
CO. Surrey, aged 81, 10 December 1842,
and bur. there. Will dated 4 February
1829, with codicil dated 26 March 1830,
proved 2 February 1843, by the Rev.
William Molesworth, the son, and Caroline
Molesworth, the daughter, the Eitors
(P.CC 118,43).
(For issue see " Visitation of England and Wales *^
Vol. IV.j page no,)
116
)
Catherine Molesworth,
bapt 14 June 1730;
bur. at Egloshayle,
ca Cornwall, 18 June
1734-
William Molesworth of Wembury, co.
Devon; bapt at Egloshayle 19 October
X732 ; of Balliol College, Oxford, ma-
triculated 28 March 1751; died at Bath,
CO. Somerset, 9 FebruuEuy 1762. Ad-
ministration granted 10 AprU 1762, to
brother, John Molesworth (P.C.C.)
-f*Anne Elizabeth Smyth, dau.
and coheir of James Smyth of
St Audries, ca Somerset
Administration granted 2 June
1762, to John Molesworth
(P.CC.)
The Rt Hon^ John Jeffreys Pratt, ist Marquess Camden,--J*rances, marr. at
K.G. ; born at Lincoln's Inn Fields, London, 1 1 February,
bapt 13 March 1759; of Trinity College, Cambridge, M.A.
1779, LL.D. 1832; M.P. for Bath 11 September 1780,
6 April 1784, and 21 June 1790; Lord of the Admiralty
July 1782 to April 1783, and December 1783 to 1789, Lord
of the Treasury 1789-94, P.C. 21 June 1793; succeeded
his father as Earl Camden, Viscount Bayham and Baron
Camden 18 April 1794; Lord Lieutenant of Ireland 11
March 1795 to 1798; R.G. 14 August 1799; Secretary for
War May 1804, Lord President of the Council June 1805 ;
Lord Lieutenant of Rent 1808; created Earl of Brecknock
and Marquess Camden 7 September 1812 ; Chancellor of
the University of Cambridge 1834; died 8 October 1840.
{See ''Dictionary of National Biography,'' VoL XLVL,
page 2go.) ^
Lord Duncan's
house in Charles
Street, Berkeley
Square, London,
31 December
1785; died 7 July
1829.
Barbara Moles-
worth, living
2 June 1762;
died in infancy.
Rev. John Molesworth, bom ai
Pencarrow, co. Cornwall, 3 September,
bapt at Egloshayle 6 September 1763;
of Queen's College, Oxford, matricu-
lated 17 October 1781, aged 18, B.C.L.
1788; Rector of St Breoke and St
Ervan, ca Cornwall; died 18 Septem-
ber, bur. at St Breoke 26 September
181 1. Will dated 3 February 1801,
proved 30 October 181 1, by Catharine
Molesworth, the relict, the sole
executrix (P.CC 457 Crickett).
t-y-Catharine St Aubyn, 2nd dau. of Sir John St Aubyn
of Qowance, co. Cornwall, 4th baronet, by Elizabeth
his wife, dau. df William Wi]:^;field of Durham ; bom
2 September, bi^tism rq;istered at St James',
Westminster, 6 September 1760; marr. at St
George's, Hanover Square^ I/mdon, 26 June 1790,
marriage settlements dated 18 June 1790; died at
Tmro, CO. Cornwall, aged 76, 21 October, bur. at
St Breoke 28 October 1836. Will dated 4 July 1835,
with codicil dated 9 April 1836, proved 23 Decemb^
1836, by the Rev. John Molesworth, the son, one of
the executors (P.CC 732 Stowell).
(For issue see " Visitation of England and Wales"
Vol. IV, page I.)
I I
Barbara Moles- Render Molesworth of Tregunna, co.
worth, bapt 4 Comwall ; bapt at Egloshayle 26 May
February 1765; 1766; died 6 November 1799. WiU
bur. at Eglo- dated 15 July 1798. Administration
shayle 18 Jime granted 7 January 1800 (P.CC
1 77 1. 42 Adderley),
Catherine Moles-
worth, bapt. 16
August 1768; bur.
at Egloshayle 27
November 1769.
Sparke Moles-
worth, bapt.
22 November
1769; bur. at
Egloshayle 13
June 1770.
117
Collins.
[Vol. 4» p. II3-1
Pedigree of Collins.
John Collins of Betterton, in the parish oi
East Lockinge, co. Berks; receives lease of
Betterton from Prior of Poughley 20 J uly 1 52 1.
Will dated 1528, proved 24 August 1528.
ifyjoan,
living
20 July 1521.^
I
John Collins of Betterton, yeoman ; executor to his father's-j^Joan, marr.
will 24 August 1528; bur. at East Lockinge 11 September
1581, Will dated 15 December 1579, proved 6 December
1581 (Arch: of Berks, G 13).
before 1528.
Richard Collins,
living in 1528.
John Collins of Betterton,-f Joan Blagrove, dau.
yeoman; executor to will of ' ' """
of his brother, Henry
Collins, 12 December
1576, and to his father's
will 6 December 1581 ;
bur. at East Lockinge
7 May 1584, Will dated
15841 proved 15 September
1584 (P.CC. a6 Watson),
John Blagrove ;
marr. 2 June 1572 ;
executrix to her hus-
band's will 15 Sep-
tember 1584; bur. at
East Lockinge 10
July 1597. She marr.
2ndly John Doe,
living 26 March 161 5.
Henry Collins of West-pAgi
Ginge, in the parish
of East Lockinge,
husbandman ; bur. at
East Lockinge 20 No-
vember 1576. Will
dated 9 November 1576,
proved 12 December
1576 (Arch; of Berks,
G58).
A
nes {RadUy\
marr. at East
Lockinge 6 Feb-
ruary 15 7^; living
9 November
1576-
John Collins of Betterton, yeoman ; bapt.>
at East Lockinge 4 September 1573 ; men-
tioned in his father's will in 1584 ; bur. at
East Lockinge 26 March 161 5. Will dated
15 March 161^, proved in 1615.
■Joan Knappe, named as executrix to her husband's
will 15 March 16 1|; mentioned in will of her
daughter, Joan Collins, 5 May 1631. She marr.
2ndly Thomas Pumfrey, executor to the will of his
step-daughter, Joan Collins, 8 June 1631.
John Collins of.
Betterton, gent ;
baptatEastLock-
inge 4 March
i^TT i receives
lease of Betterton
from the Dean of
Westminster 14
December 1632.
Will dated 1 9 May
1656, proved 21
August 1656, and
27 January 166$-
( Arch : of Berks).
.Mary Doe, dau. of
Richard Doe of
Harwell,co. Berks;
marr. before 14
December 1632 ;
executrix to her
husband's will 21
August 1656; bur.
at East Lockinge
9 August 1664.
Will dated 3 Au-
gust 1664, proved
31 August 1664
(P.CC 90 ^/w?).
I
J oan Collins, bap t
at East Lockinge
4 Dec. 1608;
not 21, 15 March
i6i|; bur. at
East Lockinge 1 2
May 1 63 1. Will
dated 5 May
1 63 1, proved 8
June 1 63 1 (Arch:
of Berks, original
will).
William Castle-pMartha,
of West Ginge,
yeoman. Ad-
ministration
granted 8 No-
vember 1697,
to Martha
Castle, the
relict.
, bapt. at East
Lockinge 29 Dec.
1611 ; not 21, 15
March 161^; men-
tioned as unmarried
in will of her sister,
Joan Collins, 5 May
1631 ; mentioned in
will of her sister-in-
law, Mary Collins, 3
Aug. 1664; adminis-
tratrix to her husband
8 Nov. 1697.
/K
Richard Matthewf Elizabeth,
of Hampton
Norris, co. Berks,
gent ; living 3
August 1664.
bapt. at
East Lockinge 18
October 1635 ; marr.
before 19 May 1656;
living 3 August 1664.
Robert Lydall of Didcot,-^Martha, bapt. at East
CO. Berks, gent; mentioned
in his mother-in-law's will
3 August 1664; aged 45,
14 March i66|.
Lockinge 27 December
1637; marr. there 21
October 1659; living
3 August 1664.
II
i
A
Digitized by
Google
William Collins, men--p
tioned in his father's
will in 1528, and in will
of his brother, John
Collins, 15 December
1579-
Robert Collins,
living in 1528.
John Collins of Harwell,"p
CO. Berks; mentioned in
his father's will in 1528;
executor to will of his
nephew, Henry Collins,
la December 1576. ,
Joan Collins,
tiving in 1528.
Alice Collins,
living in 1528.
Jane Collins, mentioned in
will of her uncle, John
Collins, 1 5 December 1579.
B
I
Thomas Collins,
mentioned in will
of his brother,
Henry Collins, 9
November 1576,
and in his father's
will 15 December
1579; living in
1584.
William Collins, mentioned
in will of his brother, Henry
Collins, 9 November 1576,
and in his father's will
15 December 1579; living
in 1584.
Robert Collins of
Hanney, co. Berks,
yeoman ; bapt at East
Lockinge, co. Berks,
4 August 1548. Will
dated 30 May 161 7,
proved 5 July 161 7
(Arch: of Berks,
L 715-)
EastrMartha
Stevenson,
executrix to her hus-
band's will 5 July
1617; bur. at East
Hanney. Will dated
15 September 1631,
proved at Oxford 11
March 163I (Arch:
of Berks).
I
Ann, living 15 December 1579 ; marr. at East Lockinge
6 July 1559, John Hawkins, living in 1584.
Jane, living 9 November 1576 ;
marr. {John) Doe. s-
.-7-Martha, bapt at East Lockinge Anthony^Elizabeth, bapt at East Lockinge
Pumfrey.
20 September 1575 ; men-
tioned in her fath^s will in
1584, and in will of her
brother, John Collins, 15
March i6i|.
Woodward.
A
I November 1577; marr. there 16
June 1595; mentioned in her father's
will in 1584, and in will of her
brother, John Collins, 15 March
i6i|.
John Collins of Betterton, in the parish of East Lockinge,-7-Ann Fettiplace,
gent; bapt at East Lockinge 6 December 1640; executor
to his mother's will 31 August 1664, and to his father's
will 27 January i66f ; entered his pedigree in Ashmole's
"Visitation of Berks" 1664-66; receives Grant of Arms
from Sir Edward Bysshe, Clarencieux, 6 May 1672 ; bur.
at East Lockinge 14 December 1685. Will dated 13
March 1684, proved 2 February i68f, by Charles
Fettiplace (Arch: of Berks).
dau. of Charles
Fettiplace of
Earl's Court,
Lambome Wood-
lands, CO. Berks,
esquire ; living
13 March i68|.
Richard Collins,
bapt at East
Lockinge 8 De-
cember 1642 ;
bur. there 3 Au-
gust 1644.
119
Digitized by
Google
n
Thomas Doe,— Jane, bapt at East Lockinge, Simon Badcock,-^Ma^, bapt at East Locldnge
living IS March co. Berks, 9 January isU; living 15 March
i6if. mentioned in her father's i6i|.
will in 1584, and in will of
her brother, John Collins,
15 March 161^
20 July 1582; mentioned in
her father's will in 1584;
marr. at East Lockinge 7
November 1603; died before
15 March i6i|.
Frances, bapt at East Lockinge
22 November 1644 ; living
unmarried 3 August 1664 ; bur.
at St Mary's, Reading, co.
Berks, 5 August 1676. She
marr. Thomas Harrison of
Reading, gent; bapt. at St
Mary's, Reading, 9 August
1635; bur. there 7 September
1694, Y
Jonathan Collins of the Middle Joan, bapt at
Temple, London, gent; bapt. at East Lockinge
East Lockinge 30 April 1647; 11 September
mentioned in his mother's will 1649 ; living
3 August 1664; of St. Edmund's unmarried 3
Hall, Oxford, matriculated 9 August 1664 ;
December 1664, aged 18; ad- marr. William
mitted to Middle Temple 1 666 ; Reve of Burgh-
bur, in the Temple Church 19 field, co. Berks.
January i66|. =?»
Mary Collins,
bapt at East
Lockinge 14
Dec. 1652 ;
bur. there 10
Nov. 1655.
John Collins, Ann Head,^-Charles Collins of West Better--
bom 27 Sep- dau.ofJohn ton, in the parish of East
tember, bapt Head of Lockinge, esquire, J. P. ; bom
at East Lock- Hodcote, co. 1 3 June, bapt at East Lockinge
inge 12 Oc- Berks, esq.; 5 July 1666; of Pembroke
tober 1664 ; bur. at East College, Oxford, matriculated
bur. there 3 Lockinge 3 18 April 1684; admitted to
August 1667. June 1707. Inner Temple 1685; bur. at
ist wife. East Lockinge 7 July 1 734. Will
dated 20 April 1 732, proved 14
October 1 734 (Arch : of Berks,
48 "23"). He marr. 4thly
Sarah ; mentioned in her hus-
band's will 20 April 1732. She
marr. 2ndly x January 173$^ the
Rev. Christopher Bowerbank,
Rector of Weyhill, co. Hants.
-Elizabeth Coghill,-^A]
dau. of Sutton
Coghill of Bletch-
ington, ca Oxford,
esquire; marriage
settlements dated
24 September
1709 ; died s.p.
19 October 1713,
bur. at Bletching-
ton. M.L 2nd
wife.
nn White,
dau. of Ferdi-
nando White
of Friars
Court, CO.
Berks, esq.;
bur. at East
Lockinge 22
Feb. i72f.
3rd wife.
Rev. John Collins, bapt at
East Lockinge 22 October
1 699 ; of Pembroke College,
Oxford, matriculated 2 Nov.
I7i5>^ed 16, B.A. 1719,
M.A. 1722; bur. at East
Lockinge 7 Sept 1724.
Charles Collins,
bapt at East
Lockinge 27 De-
cember 1700 ;
bur. there i Feb-
ruary i7of.
Charles Fetti-— <;harlotte, bapt-i-John Saunders
place. Will at East Lockinge of Woolston,
dated 2 Feb- 6 June 1702; co. Berks,
T^^^ry i7iJ. living 20 April esquire; living
ist husband. 1732. 20 April 1732.
2nd husband.
Charles Collins, bapt
at East Lockinge 28
April 1704; bur. there
7 May 1704.
Charles Collins, bi^pt
at East Lockinge 17
May 1705; bur. there
4 July 1706.
I
Richard Harland of^—Frances, bapt. at East
Sutton-on-the -Forest, I-ockinge 13 October
CO. York, esquire; 1706; unmarried 13
living 20 April 1732. October 1727 ; living
20 April 1732.
120
Jonathan Collins of the Inner Temple, London, John Collins,
esquire, barrister-at-law ; bom i8 May, bapt. at born ii De-
East Lockinge, co. Berks, 31 December 1667; cember 1669;
of Pembroke College, Oxford, matriculated 24 died young.
October 1684, aged 17, B.A. 1688, M.A. 1691;
called to the Bar 1693 ; marr. Sarah Hooper.
Ann Collins, born 20 March
167!, bapt at East Lockinge
II April 1673 ; bur. there 26
July 1720. Adnitnistration
granted 26 July 1720.
I
I
Richard Collins of Betterton, in the=-Jane Corderoys, Thomas Colli ns,-7-Mary Carr of
parish of East Lockinge, gent; bom bur. at East bapt. at East Oxford; living
6 October, bapt. at East Lockinge 28 Lockinge 26 April Lockinge 23 Jan- 20 April 1732.
October 1674; bur. there 23 Novem- 1729. uary 167! ; bur.
ber 1735. Administration granted 5 there 16 April
December 1735, to John Collins, the 1707- A
nephew (Arch : of Berks, III. 139).
.1
Ferdinando Collins of-
Betterton, esquire ; bapt.
at East Lockinge 13 Feb-
ruary 1 7 1 1 ; of Pembroke
College, Oxford, matricu-
lated 7 November 1732,
aged 17; died, aged 79,
23 August, bur. at East
Lockinge 27 August 1 792.
=Katherine Booth,
dau. of . . . Booth
of Belmonte, co.
Berks; died, aged
85, bur. at East
Lockinge 7 De-
cember 1802.
I I
Anna Amadea Collins, bapt.
at East Lockinge 24 Feb-
ruary, bur. there 4 March
i7if _
Charles Collins, bapt. at East
Lockinge 1 7 September
1 7 18; bur. there 27 May
1719.
Lorenzo Collins,
bapt. at East
Lockinge 21 Sep-
tember 1 7 19;
bur. there 6 No-
vember 1764.
I I
Ferdinando Collins, bom at East Ann, bom 9 January, bapt. at East Lockinge 15
Lockinge 28 February 174^, bapt. February 17U; marr. there 29 January 1769, Francis
there 27 March 1747; bur. at East Brownswood Bullock.
Lockinge 27 April 1770.
I
Rev. John Collins of Betterton; born at=
Betterton 8 July, bapt. at East Lockinge
2 August 1753; of Pembroke College,
Oxford, matriculated 27 October 1767,
aged 14, B.A. 1771, M.A. 1774; Vicar of
Cheshunt, co. Hertford; died at Bath,
CO. Somerset, aged 72, 17 March, bur. at
East Lockinge 23 March 1826. M.L
J^£^^4^
^Martha Smith, dau. of James and Catherine, bapt.
Mary Smith of Hammersmith, at East Lockinge
CO. Middlesex, and of Rotterdam ; 2 April 1760;
msCrr. at Hammersmith; died at marr. Isaac
Lydiard Tregoz, co. Wilts, aged Pickering of
64, 7 January, bur. at East Foxlease, co.
Lockinge 13 January 1841. Hants, esquire.
M.L Will dated 4 April 1840,
proved 22 April 1841, by John
Edward Armstrong and Richard
Collins Smith, the nephew, the
executor (P.C.C. 257, 41).
i^For issue see " Visitation of England and IPates"
Vo/. IK, page iij,)
121
Digitized by
Google
CoHins. fym of John CoUines, 1581.
[VoL 4, p. 113.]
In the Name of God Am€ In the yeare of our Lorde God one
thousande fyve hundreth iij skore & nyne \sic) the xv^ daye of December
and in the xx'^ and ij yeare of the reigne of our most sovereigne ladye
Elizabeth by the grace of God of Englande Fraunce & Ireland Queene
Defendor of the Faythe &c I John CoUines of Betterton w^'^in the
Parishe of East Locking in the Countie of Barckf yeoman being whoUe
of mynde and of pfytt memorie praysed be the Lorde of Hosts doo
make this my last Wyll and Testament in manner and forme following
Fyrst I bequeathe my Soule into the handes of All mightie God
my Maker trusting to be saved by the meryttf of his sonne Jesus
Christ his passion and by faith in His blood Allso I wyll my
bodye to be buryed w*^in the Churche yearde of East Lockinge
Item I give and bequeath unto the Mother Churche of Saru iiij'
Itm I give to my parishe Churche of East Lockinge x* Item I
give to the poore peoples boxe of the same Parishe iij* iiij^ Item
I give and bequeathe to Thomas CoUines my sonne fortie pounds
of good and lawfull monie of England twentie tegg sheepe two
heaffers and one cowe six pewter platters one flocke bed one
bolster of flocks and one payre of Canvas sheetes one pa3rre of
blanketts and one coverlett to be payed and delyvered unto the
sayed Thomas Collins w^in one yeare nexte after my decease
Itm I give to my sonne Wittm Collins w<Mn one yeare nexte after
to be payed and delyvered unto him these goodes following In
primis fortie poundes of good and lawfull monie of England twentie
tegge sheepe five hefifers and one cowe sixe pewter platters one
flocke bed and one bobter of flocks one payre of Canvas sheetes
one pa3rre of blanketts and one covlett Provided allwaies that if
there be not soe manie tegg sheepe as are aforesayed geven unto
my sayed two sonnes Thomas and Wittm that then my Executor
shall make uppe the wholle nomber w^^ other yong sheepe Itm
I give and bequeathe to my sonne Thomas Collins Broddocks land
w^ all and singler the appurtenancf situate lying and being in
Steventon in the Countie of Barcks one Close and two akers of
arable lande to the same belonging w<^ I latelye purchased of one
Johft Payne of Wantage dwelling at the signe of the George there
to have and to holde unto the sayed Thomas Collins for tearme of
his lyffe and after his deceasse the remainder thereof to John
Collins my eldest sonne and to the heires males of his bodie
lawfully begotten And for defiEdte of such issue the remainder
thereof to the right heires of me the sayed John Collins for ev
Itm I geve and ^queathe unto my sonne Wilim Collins aforesayed
one other howse of myne w^^ all & singuler the appurtenancf
situate lying & being in Stevington aforesayed now or of late in the
teanure or occupaSon of one John Smythe or of his assignes To
have and to holde unto the sayed Wilim Collins for tearme of his liffe
and after his decease the remainder thereof to John Collins above
sayed my sonne and the heires males of his bodye lawfuUye
b^otien And for defalte of such issue the remainder thereof to the
right heires of me the sayed John Collins for ev Item I give and
bequeathe to Robert Collins my sonne fyve poundes of good &
122
Digitized by
Google
Uwfiill monie of Bnglande to payed unto him within one yeare
next after my decease Item I give to my sonne RoBtf two
children that is to saye Will*^ and Marie to either of them one
busshell of maulte Itm I give to my daughter Anne Hawkin's
children to evye of them one bushell of maulte Itm I give to John
Doe my daughter Janes sonne sixe qrters of barlye whereof three of
them to be payed and delyvered unto him when he shall be dghten
yeares of age Item I give to Leonard Doe his brother one qrter
of barlie to be delived unto him when he shall be twentie
yeares of age Itm I give to Christiane Doe theire sister one q'ter
of barlye to be delyv^ unto her when she shall be xviij yeares
of age Item I give to Jane Collins my brother Wikm his
daughter one q'ter of barlie Item I give to Eline Doe my
servant one qter of barlie to be delyv^ unto her w***in one
yeare nexte after my decease Item I give to Anne Doe her
sister one q'ter of t^lie to be delyv^ unto her w^in one yeare
next after my decease And of this my last Wyll and Testament I
doo make and ordaine my eldest sonne John Collins my full
Executor unto whom I give and bequeathe all other tny goodes
chattalls leases and all other things and thing moveable and
unmoveablds whatsoev' my funerall expens* debtf and l^;acie8
discharged And I doo revoke & disannull all other Will and
Testamentf heretofore made provided allwayes and I doo wiU and
ordaine that yf mye sonne John doe decease w'N>ute anne issue
males of his bodye lawfiillye b^otten that all suche interest right
and tytle that shall be to come and not expired in the lease of
better farme wherein I dwell and in a lease there I have in certen
groundes w*^ the appurtenancf in the Parishe of Wantage coni of
Barckf called BarweU shall remaine and be to suche of the heires
male that shall be lyving of me the sayed John Collins In wytnes
wherof to this my Will I have setto my hand and scale the daye
and yeare above written And of this my last Wyll and Testament
I make and ordeine my Ovseers Edward Keate and ^ttm Collins
my brother And I doo give to eche of theime for theire paynes
to be taken in this behalfe x* of currant Englishe monie These
wytnesses John Sorey the Wryter John Doe Edward Wyse and
others. Proved 6 December 1581.
Invetorum CCClxxj^ vij* vj**.
Archdeaconry of Berks.
Collins.
[VoL 4. p. 113.]
IVill of John Collins, 1614.
In the Name of God Amen I J[ohn] Collins of Betterton in
the County of Berks Yeoman beinge of good and perfect memorie
[thanks bee to God] doe make this my [laste will] and testamente in
manner and forme followinge Firste I will that my bodye be buried
in the Church of East Lockinge [and my] soule I committ unto the
123
Collins. merciful! handes of Almyghtie God Item I give and bequeathe unto
[Vol. 4, p. 113.] ^y elder daughter Joane Collins [three ?] hundred pounds And alsoe
I give and bequeathe to my younger daughter Martha Collins
three hundred pounds the sa[yde lejgacies to bee payed unto my
sayd daughters at there severall ages of one and twentie yeares or
theire severall dayes of marriadge [the whjich shall firste happen
Item I dve unto my onely sonne John Collins my lease of Betterton
Provided allways that my wife [Jo]ane towards ihe breedeinge and
bringeinge upp of my children shall have the use and occupaCon
and take the profittes of the said lease [untill?] my said sonne shall
accomplishe the age of twentie and one yeares if my said wife shall
live soe longe And if it shall happen my [sajid sonne to dye before
hee shall accomplishe the age of one and twentie yeares then my
meaneinge is that the said lease [after suche tyme as my said sonne
shoulde have accomplished the said age of one and twentie yeares if
he had lived] shall fullie come remaine [and] bee to my said two
daughters Allsoe my will is that if my wife shall happen to die
before my sonne shall come to the full age of one [and] twentie yeares
then the said lease shall bee unto my sonne but if my sonne and wife
shall happen bothe to die before my sonne shall come to the full age
of one and twenty yeares then the said lease shal bee and remaine
presentlie and joynetlie unto my daughters [Item] I will and
bequeathe unto my said sonne John Collins fower hundred poundes
in money to bee payed unto him at his full age [of twen]tie and one
yeares if my said wife shall Uve untill suche tyme as my said sonne
John shall come unto the full age of eiTghte ?] yeares Item I give
junto every one of sister Woodwards children fittie shillinges a peece
Item I give unto everie one of [my sist]ers Pumfreys children fiftie
shillinges a peece Item I give unto everie one of my brothers
Badcockes children fiftie sh[illinges] a peece, to be paide unto them
as my gifte by my brother Badcocke out of a debte of thirtie poundes
which he owethe mee and [the r]este of the said debte of thirtie
poundes I doe forgive my said brother Badcocke Item I give unto
my brother Thomas Doe fiftie shillinges and my sisters Klatherine
Kimber and Joane Doe fifde shillings a peece Item I give to my
cosan Margene Tories thirtie shillings Item I give and bequeathe
unto my Cozan Henery Collins five poundes in money Item I give
and bequeathe unto godsonne Richard Blagrove five poimdes in
money to be paide unto him by John Blagrove his father whoe owethe
me as muche Item I give to my goddaughter Elizabeth Tories
fiftie shillinges Item I give unto every other my godchildren twelve
pence a peece Item I give unto everie of the servants resideinge in
Betterton farm two shillinges a peece Item I give unto the poore of
parishe of Bast Lockinges twentie shillinges and I give and bequeathe
to the Church of East Lockinges tenn shillinges to be distributed by
my Executrix All the rest of my goods debtes and chattels not
before given or bequeathed I give to my well beloved wife Joane
Collins whome I make my sole Executrix of this my last will and
testament And alsoe I make overseers of this my last will and
testamente my welbeloved frendes Edward Clarke of Ardingdon in
the Countie of Berks Esquire Francis Keate of East Lockinge in
the Countie aforesaide Esquire my father-in-lawe John Doe of
Betterton and my brother-in-lawe Henery Knappe of Chilton whome I
124
Digitized by
Google
doe intreate to see this my last win and testament in all poyntes fully CoUins.
to be executed and performed In Witness whereof I have here unto [VoL 4» p. 113.]
sett my hand and seale and published the same as my last will
and testament the fifteenthe day of March in the yeares of the
Reigne of o^ Sovereigne Lord King James of England France and
Ireland the twelfth and of Scotland the eight and fortithe Anno Dfii
one Tbousande sixe hundred and foureteenthe Memorandum my
further will and meaneinge is to give to every one of my overseers
twentie shillinges to buye cache of Siem a ringe.
The marke of John Collins This writeinge was signed and sealed
by the sayd John Collins and published as his last will and testament
the day and yeare above written in the presence of us £d: Clarke
Frands Reate John Doe Henery Knapp John Coxedgc.
PFill of Johane Collyns, i6jl.
In the Name of God Amen The Fifte day of May 1631 & in
the seaveth yeare of the Raigne of o^ Sovaigne Lord Charles by the
grace of God kinge of England Scotland Fraunce & Ireland
defendor of the Faythe &c I Johane CoUyns of Betterton in the
County of Berks one of the dawghters of John Collyns late of
Betterton aforesayd Yeoman deceased being weake in body but of
good & pfect remembrance (thankf be given to God therefore) doe
make ordayne and declare this my last will & testament in manft &
forme following viz First I coi&itt my soule into the handf of
Allmighty God my Maker & to Jesus Christ his blessed sonne my
only savioure & redeemer by the merittf of whose most precious
death & passion I trust assuredly to have forgiveness of my sinnes
& to be saved Itm I coi&itt body to the earth & to be buried
in the churche of Eastlocking Itm I give to the Churche of
Eastlocking xx* Itm I give to the poore of Eastlocking xiij* iiij<^
Itm I give more to one Phillippe Bamewood a poore man v*
Itm I give Bridgett Webb the wyfe of Arthure Webb of Letcombe
R^f X* Itm I give to my deare & loving mother Johane Pomfry
Ixx" Itm I give to my loving brother John Collyns haafi Itm I
give to my loving sister Martha Collps 1^ Itm I give to my
loving brother in lawe John Pomfry x*» Itm I give to my loving
brother in lawe Thomas Pomfiye x** Itm I give to my loving
sister in lawe Johane Pomfiye x'* All which soi&es of money
excepting that w^ is given to die Churche & poore my will is shall
be payed to the ptyes wthin sixe monethes next after my deceasse
Itm I doe hereby appoynt & make my loving Father in lawe
Thomas Pomfrey my sole Executor of this my last Will & Testam*
assuring myself hee will iustly pforme this my Will & testam' & see
my body buryed in decent manft according to my estate & degree
And I desyre John Nevill of Ardington & Edward Haynes of
Locking to be Ovseers of this my last Will & Testam* & I give to
"5
Digitized by
Google
CoUios. eyther of them for theyre paynes vj* vj** apeece In witness whereof
[Vol, 4, p* iij.] i the sayd Johane CoUyns have hereunto put my hand & seale the
da.y & year abovesaid The mke of x Johane CoUyns Mem that
this Will was published & declared to be the last Will &
testament of the sayd Johane Collyns in the pi^sence of Thomas
Samuell Edward Haynes Jonhn NearrdU Proved S June 1631.
Anhdmtonry qf Btrks.
IViil of John Collins, 1656 and 166$.
Knowe ail men by these presents That I John Collins of
Betterton in the Parish of East Lockinge in the County of Berks
gent being weakc in body but of perfect minde and memory thankf
be given vnto Allmightie God doe make and ordayne my last Will
and Testam* and dispose of such worldly estate as it hath pleased
God to bless me with b manner following (that is to say) First
I give and bequeath vnto the poore people of the Pariah of East
Lockinge the suiiie of five pounds in money to be distributed or
bestowed or disposed of vnto or to or for the vse &: benefitt of the
said poore in such manner as my executors here after named and
the Churchwardens and Overseers of the poore there shall thinJc
fitt Also I give vnto every of my servants w^** shall be living in my
house at the tyme of my decease two shiilingf six pence af^ece
Item I give vnto my sister Martha Castell the sume of Tenne poundf
to be paid w^^n three moneths next after my decease to my god*
daughter and neece Anne Castell daughter of my said sister iMartha
five pounds in money And to all the rest of my said sister's children
Three poundf apeece all the said children's legacies to be to
them respectively paid at their respective ages of one and twentie
yeares if they shall live to accomplish that age and if anie of them
shall dye before he or she shall accomplish the age of one and
twentie yeares then the legacie of him her or them soe dying shall
remayne to and be equallie devided amongest the survivors Also
I give vnto my sonne in lawe Richard Mathew and to his now wife
to each of them twentie shillingf apeece to buy each of them a ring
And 1 give vnto their sonne my grandchild Richard Mathew five
pounds to be paid into the hands of my said sonne in lawe for the vse
and benefitt of my said grand child and my said sonne In lawes
acquittance shall be a sufficient discharge for the same Item I give
vnto my loving wief Mary Collins the sume of foj ty poundf of lawful!
money of England to be paid w^^in three moneths next after my
decease and I give more vnto my said wief a) 1 my plate the twelve
best paire of sheets twelve of my best table clothes five dozen of
the best napkins nine paire of the best pillowbeeres one dozen of
the best to wells six of the best cupboard clothes one bolster case
all the child bed linnen the two biggest truncks all such bedding
116
and other howsehold goodf as is ysually vsed in the chamber Collins.
where I now lodge And the one half of all the rest of my [VoL 4, p. 113.]
howsehold stufie and vtensils of houshold (except the brewing
vessell) and the vse of the said brewing vessell for the necessarie
▼se of herself and her &milie to be, vsed where the same doe now
stand or are now comonlie vsed Item I give vnto my three
daughters Martha Collins Frances Collins & Joanna Collins to each
of them the sume of seaven hundred pounds apeece of lawfull
money of England to be paid vnto them respectivelie at their
respective ages of one and twentie yeares or at their respective
dayes of marriages w^ shall first happen And if anie of my said
three daughters shall happen to dye before she shall accomplish
her age of one & twentie yeares or be marryed That then the
porSon or porCons of her or them soe dying bdbre the said age
and before marriage shalbe saved vnto my sonne John Collins and
shall not be at dl payd And whereas I have assigned over my
lease of two third {xarts of the Mannor or Lordshippe of Little
Shi£ford w*^ th'appurtenncf and all my estate & interest therein
vnto my brothers in lawe M' Richard £)owe & M' John Dowe their
executors administrators & assignees during all the residue of the
terme of one and thirtie yeares next ensewing the death of Dame
Mary Clarke deceased of the said Mannor & jp'misses by Henry
Winchcombe Esq' deceased vnto M' William Kyston M' Thomas
Haward & M' Richard Lybbe granted w<^ are yet vnexpired In
trust that after my decease they shall grant or assigne over the
same or permitt & suffer such person & persons to hold & enjoy
the same p'misses and to receave & take & dispose of all the rentf
issues & profittf there of for soe long tyme & m such manner as I
by my \ast Will in wryting or by any deed or deeds under- my
hand & scale executed in my lifetime in the p'sence of two or
more witnesses shall will devise direct or appoint Now my will is
that in case the before mentioned porCons given to my said
daughters cannot be raised out of y^ rest of my personall estate
(besides my stocke of Cattell vpon Betterton & my household
stuffe) & out of my rent or afiuity payable from M' Wiseman or
out of Woolston That then my exo" in trust shall raise soe much
out of the rents & profitts of the said p'misses at Shefford as will
make vp the said por(Sons And that after the said porSons raised
my sonne John Collins his exo** & assignes shall enjoy & receave
the rentf & profitts of the said p^misses at - Shefford vntill
seaventeene yeares next ensewing the deathe of the said Dame
Mary Clarke shall be fully expired And after th'end of the said
seaventeene yeares my Will is that my sonne Jonathan Collins his
exo'* or assignes shall hold & enjoy the same dureing all the other
fowerteene yeares of the before mentioned terme of one & thirtiy
yeares which shall be then vnexpired And that my said trustees
shall assigne y* same over accordingly And whereas the Deane &
Chapter of the Collegiate Church of S* Peter in Westm' did by
their Indenture of lease bearing date the fowerteenth day of
December in the eight yeare of the raigne of the late King Charles
of England grant vnto me the Manno' or farme of West Betterton
& all landc meadows pastures & aptences there vnto belonging or
therewith vsed & enjoyed in the said Indenture more pticulerly
127
Digiti:
zed by Google
Collins. menSoned To hold to me my heires & assignes dureing my nrall
[Vol. 4, p. 113.] U^'S & dureing the lives of the said Mary my said wife & Hem-y
Knappe sonne of my vncle Henry Knappe & dureing the life of
the longest liver of vs which p''misses I have setled vnto y* vse
of myselfe for life & after my decease then concerning the one
moiety thereof to y* vse of the said Mary my said wife for her life
& after the determination of y* said respective estates of me & my
said wife then to the vse of such pson or persons as I shall by my
last Will & testam' nominate & declare Now I doe appoint that
the one moiety of the said p''misses imediately after my decease &
y* other moiety thereof from and imediately after my said wife's
decease shall come be & remaine vnto my said sonne John Collins
his heires & assignes & that the revercon & inheritance of the said
p^misses shall alsoe descend and come vnto the said John Collins
his heires & assignes Provided neverthclesse & my Will and
meaning is that my said sonne John Collins his heires exo™ or
assignes shall out of the profitts of Betterton afores** & his interest
in Little She/ford & out of y* surplusage of my psonall estate
mainteyne my said daughters w'** meate drinke fireing lodging &
apparrell & all other things fitting & necessary for them vntil theire
respective portions shall be paid or if any of them shall dislike to
live with him that then he shall pay vnto such of them as shall
not live & dyett w'*» him twenty pounds p annu apeece for their
maintenance for soe long as she shall not soe live & dyett with
him the same paid quarterly by equall porcons at y* Feast of y*
Nativity of S' John Baptist S' Michael Th'archangell Thomas
Th'apostle & Th'anunciaCon of ye blessed Virgin Mary and the first
paym' of every one to begin at the next of the said Feasts which
shall happen after her dyetting & making provision for herselfe
elswhere and alsoe provided & my Will is that my said sonne
John his heires exo" or assignes shall alsoe mainteyne my said
sonne Jonathan with meate drinke fireing lodging apparell & other
necessaries fitt & convenient for him vntill the said Jonathan shall
accomplish the age of one & twenty yeares or in case of dislike
twenty pounds p annu in liewe thereof to be paid at the Feasts &
times and in manner aforelimitted for y« paym' of twenty pounds p
annu apeece vnto my said daughters All the rest of my goods and
cbells moveable & vnmoveable my debts & legacies herein given
being paid my funerall expences & y« charges of the Probate of this
my Will discharged I give & bequeath vnto my sonne John
Collins whom I make & ordeyne my sole Exo' of this my last Will
& Testam' And I appoint & desire my said loveing wife & her
said two B" Rich** Dowe & John Dowe to be my Exo" in trust
dureing my said Sonne's minority and I desire my said wife w'** the
advise & assistance of her said two B" to manage my said estate
& to dispose of the same & the profitts thereof dureing my said
Sonne's minority for the best benefitt & advantage of my said sonne
& for the raising of the porCons by me herein given & for the
care & paines which my said wife shall take in the managing of
the said estate my will is that her dyett shall be discounted c\:
allowed vnto her by my said sonne soe long as she shall looke to
& manage the same besides all necessary charges which she shall
necessarily be at or be put to by reason of the managing thereof
128
>
And I give vnto my said two Brothers in law Richard & John
Dowe five pounds apeece for their care & paines therein to be
taken besides all necessary charges & expences In witnesse
whereof I have to these three sheets of paper subscribed my name
& to this last put alsoe my seale the nineteenth day of May in
the yeare of our Lord God One thousand six hund*^ fifty six
John Collin Sealed subscribed & published the said nineteenth
day of May one thousand six hund*^ fifty six in the p^sence
of vs Richard Mathew John Cox. Proved 21 August 1656 and
27 January 1665.
Archdeacanty cf Berks.
CoUins.
[VoL 4. p. II3-1
IVill of Mary Collins, 1664.
In the Name of God Amen The Third day of August In the
yeare of our Lord God one thousand six hundred sixty and fower
I Marv Collins of Betterton in the Parishe of East Locking in the
Counde of Berks widdow being of perfect memorie thankf be
given to Almighty God doe make and ordaine this my last Will
and Testament as followeth ^viz^) First I comend my soule into
the handf of Almighty God my Creator hoping and assuredly
beleeving through the alone merritts and passion of my Lord and
only Saviour Jesus Christ to be eternally saved and to inherit a
Crowne of everlasting glory And my body I comitt to the earth
to be decently buried at the discreSon of my Executor hereinafter
named And concerning such worldly estate as it hath pleased
God to bless me with I dispose of the same in manner following
(that is to say) First I give and bequeath vnto the poore people
of the Parish of East LcNcking the summe of five poundf And to
the poore people of the Parish of Harwell five poundf to be
distributed amongst them or disposed of for their benefitt at the
discreton of my executor and of the Churchwardens and Overseers
of the poore of the said Parishes respectively Item I give vnto
every one of my brothers and sisterf now living twentie shillingf
apeece to buy each of them a ring And I give vnto my brother
Richard Dewe the summe of eight poundf more to bu^ him
a peece of plate Item I give vnto John Stevenson and Elizabeth
Stevenson children of my sister Martha Stephenson the summe of
five poundf a peece ^d I give to my sister in law Martha
Castle wife of William Castle of West Ginge the summe of five
poimdf Item I give and bequeath vnto my sonne in law Richard
Mathew and to my daughter Elizabeth Mathew his wife the
summe of five poundf a peece And to their fower children John
James Richard and Mary Mathew the suroe of Tenn poundf a
peece And I give to my sonne in law M*^ Robert Lyddl and to
my daughter Martha Lydall his wife the summe of five pounds
apeece And to their fower children John Mary Martha and
Elizabeth Lydall to every of them the summe of tenn poundf
apeece Item I give vnto my daughter Frances Collins the summe
of fifty poimdf All the said legaaes to be payd within one yeare
next after my decease And my will is that the legacies to
129
Collins. the children of my sister Stevenson shall be payd into the handf of
[Vol. 4, p. 113.] their father by him to be disposed of for their best benefitt And
that the legacies before given to my said grandchildren shall be
payd into the handf of their respective fathers to be by them
disposed of for the best benefitt of the said children vntill they
shall accomplish their ages of one and twenty yeares or vntiil their
respective dayes of marriage which shall first happen And every
such fathers acquittance shalbe a suflScient discharge to my
executor for such moneys so by him payd Item I give and
bequeath vnto my sonne Jonathan Collins the summe of fifty
poundf to be payd vnto him at his age of one and twenty yeares
and to my daughter Joanna Collins the summe of fifty poundf to
be payd vnto her at her age of one and twenty years or at her
day of marriage which shall first happen And I desire and
appoint That if the tymes appointed for the payment of the said
two last menSoned legacies shall not happen to come within one
yeare next after my decease That then my executor shall imploy
and dispose of the same legacies from thenceforth for the best
benefitt of my said sonne Jonathan and my said daughter Joanna
vntill the respective tymes before prefixt for the payment thereof
as aforesaid And whereas I have Twelve paire of sheet^ whereof
tenn paire are vsually kept in my Truncke covered with naire and
the other in a Box I give and bequeath the same sheetf and all
the rest of the Lynnen which is vsually kept and layd in that
Truncke and Box vnto my six children to be equally devided
between them All the rest of my goodf chattelf and estate
whatsoever my debtf payd and funerall expenses discharged I
give & bequeath vnto my sonne John ColUns whome I make and
ordayne my sole and only Executor of this my last Will and
testament In witnesse Whereof I have hereunto putt my hand
and seale the day and yeare first before written Mary Collins
Sealed subscribed and published after th'interlyning of the twelveth
lyne in this sheete concerning the Lynnen In the presence of vs
John Coxe The marke of Edward Tidcombe. Proved 31 August 1664.
p.aa
IVill of Charles Collins, 17J4.
This is the last Will and Testament of me Charles Collins of West
Betterton in the Parish of East Lockinge in the County of Berks
Esq' bearing date the twentieth day of April one thousand seven
hundred and thirty two Whereas I have paid my daughter
Charlott now Wife of John Saunders Esq' the sum of eight
hundred pounds and have also paid to my daughter Frances by
the name of Frances Collins Spinster she being of age before her
marriage with Richard Harland Escj' her now husband the like sum
of eight himdred pounds which said sums of money were directed
to be paid by a settlement entered into by me on my marriage
with M** Ann Head mother of my said two daughters charged on
my estate at Charlton in the said County of Berks for which said
130
Digiti:
zed by Google
several sums of eight hundred pounds I have their several and
respective discharges in full Barr of all claims to my said estate at
Charlton or otherwise howsoever Yet as a further demonstration
of my love and affection to both my said daughters I have given
as a legacy or additional portion to them two hundred pounds
apiece secured unto them in trust and for their use some time
after my decease payable as menSoned in a writing wherein their
uncles fohn Head of Hodcutt Esq' and George Fettyplace then of
Letcombe Regis Esq' are Trustees for them Item I further give
to my said daughter Charlott ten pounds and to her husband
John Saunders ten pounds more to buy them mourning I also give
to their two dau|;hters Ann and Catherine five pounds apiece to
buy them mourning Item I give unto my second son Lorenzo
Collins the sum of one thousand pounds to be paid him at the
age of twenty one years for his portion Item I give to the
Poor the Parish of East Loddnge three pounds and to the Poor
of the Tything of Charlton forty shillings to be paid up on the
twenty seventh day of December next after my decease Item I
give unto my mother in law M" Amy White a ring of twenty
shillings value I give to my sister Mary Collins of (Mord Widow
a ring of twelve shillings value and to her son John Collins my
Godson a ring of twenty shillings value Item I give unto my
loving Wife Saxah Collins ten pounds to buy her mourning and
all her wearing apparell rings plate jewels and furniture she had or
brought to me on her marriage with me and as a consideration
that the Pidgeon House is not yet built on her jointure at Charlton
I absolutely give to my said loving Wife Sarah my best Charriott
and best pair of horses I shall be possesed of at the time of my
decease and the sum of forty pounds to be paid her within one
month after my decease Item I give the Guardianship of my two
sons Ferdinando and Lorenzo Collins untill they severally attaine
the age of one and twenty years to my Execut** hereinafter named
to bring them up and to make them such allowances for their
education as they shall think fitt Item all may plate silver tea
equipage seals diamond ring Charles Collins watch study of books
and all other my household goods whatsoever it be except what is
before given to my said Wife I do hereby give to my son
Ferdinando or to my Executors in trust for him untill he comes
of age Item all my estate lands tenements and hereditaments
and the reverSon and reverSons thereof lyeing at Charlton or east
Lockinge aforesaid or elsewhere in the said County of Berks held
from the Dean and Chapter of Westminster with their appurt^
and all other my reall and personall estate of what nature or kind
soever the same be whether freeehold leasehold or lands held for
life or lives and all other my goods and Chatties whatsoever I do
hereby give and demise unto my loving friends and relations
Ferdinando Springall of the City of London Esq' Simon White of
Frilsham in the County of Berks Gent and William Bowles of
West Hanny in the said County of Berks Gent and to the
survivors and survivor of them To have & to hold the said lands
tenements and hereditaments and all other my estates real and
personal unto the said Ferdinando Springall Simon White and
William Bowles and the survivors or survivor of them and to their
Collins.
[VoL 4, p. 113.]
131
Collins. heirs ezecut" & administiat'* subject nevertheless to the charges
[VoL 4, p. 115.] covenants or settlements made on the said estates or any ways
affecting the same and subject to the payment of such debts as
shall be owing at the time of my decease the said sum of one
thousand pounds given to my said second son Lorenzo and other
the legacys herein and hereby given and from and after the
payment of all my debts and l^;acys my funerall expences being
discharged then In trust for my eldest son Ferdinando Collins
during his life and from and after his decease in trust for the
eldest son that shall be lawfully begotten on his body and the
heirs male to be begotten on the body of such son and for default
of such issue to the second third fourth and every other son or
sons to be begotten as aforesaid as they shall be in seniority of age
or priority of birth And for defieiult of such issue to be gotten on
the body of my said son Ferdinando In trust for my said second
son Lorenzo during his life and from and after his decease In trust
for the eldest son of the said Lorenzo and the heires male of
such first son to be begotten and for default of such issue to the
second son to the said Lorenzo and the heirs male of such second
son and so in like manner to the heirs male of such second son
and the heirs male of such son or sons as above limitted and.
specified and for defiuilt of such issue to my own right heirs for
ever Provided nevertheless and it is my intent and meaning and I
do hereby declare that it shall and may be lawfull for my said
Trustees and Executors and the survivors Charles Collins and
survivor of them to raise by sale mortgaging or leasing my said
estates reall or personal or odierwise moneys sufficient to discharge
and pay the debts and legacies or incumbrances affecting my said
estates or any of them unless the same shall otherwise be discharged
by my assetts that I shall leave or by my said son Ferdinando or
such my heirs male descending from my body I give to my
brother Richard Collins five pounds to buy him mourning Item
I do hereby make and constitute my said loving kinsmen
Ferdinando Springall Simon White and William Bowles Executi*
of this my last Will and Testament and I give to each of them
ten pounds apiece to buy mourning Provided always and it is my
intent and meaning that my said Executors or any of diem shaU
not be accountable for any money lost at interest or otherwise nor
for the acts and receipts of each other nor the one for the other
but each for his own act and receipt only And I do hereby
revoke all former Wilb by me before this time made ratifying and
confirming this my last Will containing three sheets of paper unto
which my hand and seal is to each of the s^ three sheets sett and
affixed the day and year first above written Charles Collins
Signed sealed published and declared by the said Charles Collins
Uie Testator as and for his last Will and Testament in the presence
of us whose names are hereunder sett in the presence of the said
Testator Thomas Warman Joseph Hatton Jn^' Cox. Proved at
Oxford 14 October 1734.
Archdeaconry of Berks.
Extracted from the Principal Probate Registry,
132
Digitized by
Google
JL
»^'f
T i
SIR ROBERT COLLINS.
)
Issuer jrutn ju; y^vuin^ lu nis itun ^^fiurtes^ *,«»«*».
j682. ^"^ ♦■ P' "3"'
Charles,
1 am sorry to hear you should have soe little discretion to
niti your self into such danger, as to goe to AbingtoG. & especiaUy
at such a time, I shall say nothing of y^ behaviour there, but advise
you to leave off" stich frolicks^ you wrote to me, y' it would be
unbandxoin for one of your quality not to have money in y'
pockett, I should account my self indiscreet to enter you a
gentleman, and not to maintain you there accordingly, but let me
advize you in this acording to the proverb, to cut your coat
according to y' cloth, tis rrue you are placed in the same ranck
with Gents: but you must know yt there is a great difference in the
estate of Gents: there be som tis probable yt you may bee in
company with, yt have ten times more estate than I have, or ever
you will have, and therefore must not thinck to spend with them,
& truly I must stretch haid to maintaine you in this quality, &
therefore pray be fnigall & discreet as you can, & come aa
seldome amongst them as you can possibly come off with creditt,
fit by Gods blessing you shall not want to maintain you in yt
equipage, with good husbandry, & following your study mil prevent
the spending of mony, besides the advantage yt will accrue to you
during your life. I received a letter from a Gent: this last week,
w*^i> was of y*^ quality & newly come from OSon, in w**^ was scarse
a word of Ortography, but I hope better things of you, I have
here mclosed sent you my coat of arms, w^** you may place up in
y* study, & because you may be able to blazon it, for there be
many yt cannott^ w^** seems rediculous^ & because I suppose you
have but little scill in it, I will do it for y' knowledge, w*** is, vert,
a Gryphon paiisant, or, a cheif ermin, the Crest is a Gryphons
head, erased, vert, crowned or, & because to many arms there is a
mtsticall meaning, I will likewise declare it to you, once for all, &
I desire you not to forgett it ; The field vert, signifys husbandry, the
Gryphon^ in Authors, is an etnblem of watch fullness, his being
passant signifys diligence & industry, his colour, or, denotes riches,
the cheif, ermin, signifys honour in cheif, w** put together resolves
into this, yt, by diligence and industry in our calling, we attain to
riches, the foundarion & way to honour, where note the Gryphon is
not rampant, as whereby a man should attain to riches & honour,
by rapacity & ambition, but by honesty & humility, all w*^*' is aptly
expressed in this Motto; p [per] Callem, Collem, such Motto's
belonging to arms not only expressing the mystery of them, but
alluding to the name of the person yt beard them, soe one
D^ Collins, a famous Cambridge man, took for his motto, Colens
Deum et Regem, now look into your Roman history & there you
shall find a great & noble family of the CoUini, w^ took theyr
name a porta CoUina, & the gate soe called, because it led in
Collem, soe yt, as I s^ before, their Motto, per Callem, Collem,
takes In the mystery of the Coat, as much as to say, per viriutis
callem, honoris collem ascendimus, yt^^ yt you may attain to,
to live vertuously att the beginning, yt you may gain reputation
hereafter, or rather, yt you may pray to God to give you sanctified
vcrtue here, w^'' is Grace, yt you may attain evt^r lasting glory, is
not only the advice, but the prayer of,
y' loving father, Jo: Collins.
Imprimis venerare Deum.
May 5^ 1682.
Lysttr.
[Vol. 4, p. lai.]
t
.t
••*
Pedigree of Lyster.
Thomas Lister of Westby in Gisbume,-
CO. York, gent (6th in descent from
John Lister de Derby [living in 13 12],
and Isabel his wife, dau. and heir of
John de Bolton); bur. at Gisbume.
Will dated 14 March 154^, proved at
York 10 January i54|(Vol. 11, fo. 592).
•Lucy Westby, dau. and
coheir of . . . Westby
of Westby ; mentioned
in her husband's will
14 March i54x; died
before 10 January 154^^
Thomas Lister of Westby ,^Ann King, dau. and Anthony Lister of News-^-Margaret, execu-
executor to his father's will
10 January 154^; witness
to will of William Lyster of
The Park House, Gisburne,
1558; trustee to will of
Anthony Lyster of The
Styrke House 22 June 1566;
bmr. at Gisbume in 1573.
coheir of Richard
King of Kingcross,
near Halifax, co.
York ; man*, before
14 March 154?;
bur. at Gisbume
6 October 1571.
holme, in Gisbume ;
executor to his father's
will 10 January 1547 ;
died 17 July 1576, bur.
in St. Mary's, Gisbume.
Will dated 21 June 1576,
proved at York 1576
(Vol. 20, fo. 86).
The Listers of Gisbume Park, Barons
Ribbesdale, and Listers of Armitage
Park, CO. Berks.
trix to her
husband's will 17
July 1576.
I
I
Thomas Lister^Alice, relict of Anthony Lister ofvEmote, execu- John Lister,
of Newsholme
bur. at Gis-
bume. Will
dated 8 August
1587, proved at
York 10 Sep-
tember 1587
(Vol. 23, fo.
538).
Lancaster;
executrix to her
husband's will
10 September
1587 ; men-
tioned in will of
her brother-in-
law, Anthony
Lister, 13 Au-
gust 1588.
Newsholme; execu-
tor to will of his
brother, Thomas
Lister, 10 Septem-
ber 1587; bur. at
Gisbume 19 August
1588. Will dated
13 August 1588,
proved at York
4 October 1588
(Vol. 23, fo. 888).
trix to her
husband's will
4 Oct. 1588.
living 1 3 Au-
gust 1588.
Anthony Lister,
mentioned in his
father's will 8
August 1 587, and
in will of his
uncle, Anthony
Lister, 13 August
1588.
Thomas Lister,
mentioned in his
father's will 8
August 1 587, and
in will of his
uncle, Anthony
Lister, 13 August
1588.
Walter Lister,
bom at Gisbume
5 December 1566.
John Lister,
not 21, 13
August 1588.
134
>
John Lister,
mentioned in
his Other's
will 14 March
Christopher Lister,
mentioned in his
father's will 14
March 154^.
Edmund Lister,
mentioned in
his father's will
14 March 154^.
William Hawkesworth 01
Hawkesworth, in the
Ainsty of York, esquire.
Will dated i February
158I, proved at York 25
February 158I (VoL 23,
fo. 998).
ifyRosamund,
marr. after
14 March
iS4f
~\
Walter Lister of Milton, co. Ros--T-E>eborah Osbaldeston,
common, gent ; mentioned in his
father's will 2 1 June 1576, and in will of
his brother, Anthony Lister, 13 August
T588; went to Ireland as Sec^tary to
Judge Osbaldeston ; received grant of
land in Athlone, ca Roscommon,
8 October 1622 from James L (Chan-
cery Patent Roll [Ire/and] 20 James /.,
part 2) \ died 28 January i62f , bur.
at Camm, co. Roscommon. M.L
Will dated 28 January 162}, proved
18 June 1623.
dau. of George
Osbaldeston of Con-
naught, CO. Wicklow,
judge ; executrix to
her husband's will
18 June 1623.
Edmund Danser^^Alice, marr.
of Gisbume, co. after 21 June
York. Will dated 1576.
25 May 1 579,
proved at York
25 August IS79
(VoL 27, fo. 326).
. . . . Blood,-T-Anthony Lister, under^.
murdered in 1641 age 28 January i62|.
with her five
children. )^
Kilkeny. Ellin Lister, mentioned in her
father's will 28 January i62|.
O'Kelly.
-pThomas Lyster ofy Alice Browne, dau. of Doderham Browne ; John Lyster^
^ ange, co. Ros- marr. istly Dominic Meade of Tullyheady, of Korkip,
mmon, esquire \ co. Tipperary, esquire, who died in Novem- co. Roscom-
ber 1717 ; marr. 2ndly Sir John Aylmer of mon; living
Balrath, co. Meath, baronet, who died 6 August
2 April 1714; marr. 3rdly Thomas Lyster 1724.
15 March 17 if; marr. 4thly the Rev. Oliver y^
Carter of Killala, co. Mayo ; administratrix
to will of her husband, Thomas Lyster, Lysters of
5 October 1726. Will proved 1748 Newpark.
(Prerog. Court, Ireland).
Grange, co. Ros-
common, esquire
died 28 August
1726. Administra-
tion was granted
5 October 1726 to
Lady Aylmer, the
relict, and 14 June
1748, to Thomas
Lister, the son.
William Lyster^Margaret Gunning, dau. of Bryan Gunning of Castle Coote, co. Roscommon ;
of Athleague,
esquire; marr.
before 10 De-
cember 1725.
marr. istly John Edwards of Dublin ; marr. 2ndly William Lyster ; marr. 3rdly
Francis Houston of Ashgrove, co. Roscommon \ marr. 4thly Theobald,
6th Viscount Mayo, who died 25 June 1741. She died in 1771, and was bur.
at Ballintober.
135
Thomas Lyster of Grange, co. Ro8coinmon,-r-Bridget Fitz- George
esquire ; bom 29
December 1719 ;
High Sheriff for co.
>i
gerald, dau. Lyster,
of Thomas bom 29
Fitzneiald of Mfi732.
.^
w
JVill of IValter Lister, 1623. Lystcr.
[VoL 4t p. 121.]
In the name of God, Amen. The 28^ of Januarie, in the yeares of
the Raigne of o' Sov'aigne Lord, Kinge James of England, ffrance and
Ireland the twentieth, and of Scotland the fyve and fiftieth &c., and in
the yeare of our Lord God, 1622. I, Walter Lister of Mfltowne. neare
the passe in the Countie of Roscoman, gent', being somewhat infirme
of bodie but of good and pfecte memorie, thankes be unto allmightie
God, Remembering and weighing th uncertantie and instabilitie of this
mortall and transitorie Lyef ; And that ev'y man borne in this world as
he is subject unto Death soe ^ he unc'tayne of the tyme, place and
mann' when, where or by what meanes the same shall happen unto him.
And mynding therefore to the pleasure of God and quietnes of my
mynd to paye such Debts and Dischardge such men as any way stand
bound for me. And to sett such things in Order and staye for the
DisposiCon of such messuages, lands, tenem^, hereditam^, possessions,
goods & Chatles as yt hath pleased God to gyve and bestowe of me in
this world. And that the same may be imployed for the payem' of my
Debts and p'ferm^ of my wyef and children and to be quietly enjoyed
by those to whom I shall Devyse the sam. Doe therefore mak,
ordayne and Declare this my last Will and Testam' in mann' and forme
followeing: That is to saye first and before all othe' things I comend &
comitt my Soule to all mightie God, my Creator trusting most assuredly
to be saved by the onely Death & passion & merritts of Jesus Christe,
beseeching the most holie & glorious Trinitie, the fathe', Sonn & holie
ghost three psons and one God, to have m'cy upon me and to ^on &
forgyve me all my synnes. And that after this transitorie lyef I may arise
w'^ the electe and be ptaker of God his glorie in the kingdom of God
and lyef ever lasting. And I will that my fun'alls be hadd, made &
solempnized according to my Degree & calleing. And my messuages,
lands, Tennem**, hereditam^, possessions, goods & chatties, to be
Disposed of & enjoyed in mann' and forme followeing: ffirst for my
leases I will that my wyefe have the Disposeing of them for the use of
her selfe and my Children as long as she lyves unmarried and untill my
sonn Anthony come unto xxi yeares. And then he to have Came &
Care to his owne use. And for the rest of my goods & catle, after my
Debts & funeralls payde, to be Devyded in to three equall pts whereof
one pte to be made to my wyefe, an other to my Children & my owne
pte, after my funeralls made & Debts payde, to be equally Devyded
amongst my wyef & Children. And my Daughter Ellin hath some
fewe Catle of her owne and those to be allowed unto her ov* & above
her Childs p^ I doe gyve & bequeath unto my syrvant Marie three
heffers w<* I took in payem' of forty shillings from her fiather Teige
Malusk, & to have them grassed at Came & Care untill they shall have
Calfes. And of this my last will & testem^ I Doe appoynt & make
Debora Lister my sole & onely executrix trusting that she, as she hath
ev* beene a trewe & loveing wyefe to me, will be a loveing & faythfull
mother to my Children & hers & to see them brought up in the syrvice
& feare of god. And I Doe appoint my loveing friends Mr. Justice
Osbaldeston and his sonnes M^ Edward and Talbott Osbaldeston
supvisors of this my last will & testam^ And I humbly beseech the
right ho: The Lo: President of Counnaght to helpe my wyefe & Children
137
Digitized by
Google
Lyster. to gett in my Debts And in all other things wnerein they shall have
[VoL 4, p. 131.] neede of his ho: fiavo'. And lastly I pray & beseech the Lord of
Longford, my most approved ho : friend, to helpe my wy efe to recover my
Debts that are oweing to me by Henrie firankland and John Harvy And
to helpe & steed my wyefe & children wherein he lawJFully may as my
speciall trust is in him. In Witness whereof I have heremito put my
hand & seale The Daye & yeare above written.
Walter Lister (Seal).
Sealed, signed & Deliv'ed in p'sence of G. Osbaldeston, 28 Ja. 1622,
Ed. Osbaldeston, Michaell Smyth, Talb : Osbaldeston, Thomas OliV,
Thomas T. P. Potter, his mlc.
[In dorso]
^bat' decimo octavo die menss Junij Anno dni 1623 p executricem
infra noTat'. Compuf primo pasche.
IVill of Anthony Lyster, lygy.
In the Name of God, Amen. I, Anth^ Lyster of Grange in the
County of Roscomon, being of Healthey Body and of Sound Mind,
Memory and Understanding, do make this my last Will and Testament
in manner and form follow* : I give and bequeath unto my Younger
Son, Anth^^ Lyster, my Lease of the Farm called the Mauntain being
part of the Lands of Grange Contain' One hundred and Eight Acres or
thereabouts to Remain in his possession for the space of five years, or
until my Son Thomas Lyster pays him the Sum of Four hundred
pounds as a provision for him as he is not mentioned in my Fathers
Will, I also bcKiueath all my personal property to my Wife and Children,
Share and Share alike, Except my Estate which I leave to my Eldest
Son Tho* Lyster, he beii^ my Rep«, and in Case of his Death to go to
and Amongst the rest of my Family. And I do nominate, Constitute,
and Appoint my Wife Anne Lyster Sole ExCor of this my last Will and
Testam* hereby Revoking and making void all and every Will and
Wills at any time heretofore by me made, and do Declare this to be my
last Will and Testament In Witness whereof I, the said Anth^ Lyster,
have hereunto Set my Hand and Seal this 26 day of Sepf 1797.
Anthony Lyster (Seal).
Signed, Sealed, declared & published by the above named Anths^
Lyster as his Will in presence of us who at his Request and in his
presence have Subscribed my Name as Witness thereto : Peter Byrne,
And^ Berne, Nich* Keene.
By way of Codicil I will and bequeath that if my Daughters Succeed
to my Estate my Son Anth^ Lyster Shall have his proportion of the Two
Thousand Pounds left by my Father for Younger Children and I do
declare this to be my last Wish thereunto Set my Hand & Seal this 26''*
day of Sept' 1797. Anthony Lyster (Seal).
Signed, Sealed and Published by the above named Anthv Lyster in
presence of Peter Byrne, Mich^ Keene, And^ Berne.
Adm° Granted to Pat Dease for want of App» to a Citation.
Prerog, Courts Ireland,
138
Digitized by
Google
Pedigree of Colyer.
Colyer-PergussoiL
[VoL 4, p. 127]
Thomas Colyer of Stone, co. Kent,-
yeoman; died, aged 65, 26 October
1 7 10, bur. at Stone. M.L WUl
dated 26 October 17 10, proved 22
November 17 10, by Thomas Colyer,
the son, the executor (Cons: Court of
Rochester 198).
-Elizabeth Munn, marr. at
Northfleet, co. Kent, 26
October 1680; said to have
been murdered by a tramp
24 December 17 14, aged
61, bur. at Stone. M.I.
Thomas Colyer of-
Southfleet, co. Kent,
yeoman ; bom at Stone
30 September 1682 ;
died of small pox, aged
41, II May, bur. at
Southfleet 13 May 1722.
M.I. Will dated 3 May
1722, proved in January
172I, by Elizabeth
Colyer, the widow, and
William Fisher, the
brother-in-law (P. C. C
3 Richmond).
-Elizabeth Phillips, dau. and
heiress of William Phillips
of Mates Farm, Southfleet ;
bapt. at Southfleet 24 March
i68f ; died, aged 60, 15
March, bur. at Southfleet
21 March i74f. M.L WiU
dated 17 June 1745, proved
15 March 174^, by Edward
Colyer, the son, the executor
(Arch: of Rochester).
William Fisher of-p^^lizabeth, marriage
Hook Green, m
Southfleet (son of
Richard Fisher);
bapt. at Southfleet
5 December 1679;
died, aged 53,
5 April, bur. at
Southfleet 10 April
1733- M.I.
licence [Faculty
Office], dated 11
August 17 13) ;
died, aged 53,
19 May, bur. at
Southfleet 23 May
1740. M.I.
A
I
John Venner of Bradditch-pElizabeth, bom
Farm, Southfleet, yeoman (son
of John Venner) ; bom 1 2 Sep-
tember 1 695, bapt. at Southfleet
the same day; died, aged 52,
14 January, bur. at South-
fleet 17 January 174^^. M.I.
Memorial Ring inscribed :
"JOHN VE5^ER OB. 13 JAN.
1747 IB,\ 52," in the possession
of Thomas Colyer Colyer-
Fergusson. Will dated i Feb-
ruary 1 74 J, proved 27 January
174I, by John Venner, the
son, the executor (P.C.C.
31 Strahan),
A
26 October, bapt.
at Southfleet 14
November 1705;
marr. at Nur-
stead, CO. Kent,
28 October 1 7 23;
died, aged 28,
27 January 173I,
bur. at Southfleet.
M.I.
Thomas Colyer of Betsom,'
in Southfleet; bom i April,
bapt. at Southfleet 18 April
1707; died, aged 85,
9 October, bur. at South-
fleet 16 October 1792.
M. I. Memorial Ring in-
scribed: " THO* colyer OB.
10 OCT* 1792 XI 85," in
the possession of I%omas
Colyer Colyer -Fergusson,
Will dated 27 June 1792,
proved 28 October 1792,
by William French, the
executor (P. C. C. 502
Fountain),
^Mildred Smith,
marr. at South-
fleet 22 Septem-
ber 1763; died,
aged 70, 4 May,
biu*. at South-
fleet 1 1 May
1809. M.I.
r
William Ware of Swanscombe, co.-p Elizabeth, bapt. at Southfleet Thomas Colyer, bapt.
Kent (son of Jonathan Ware);
bapt. at Swanscombe 13 December
1758; died, aged 75, 11 February,
bur. at Swanscombe 19 February
1834. M.I.
6 August 1764; marr. at St at Southfleet 8 Sep-
Geoige's, Southwark, co. Surrey, tember 1766; died,
29 May 1790; died, aged 77, aged i, bur. at South-
4 July, bur. at Swanscombe fleet 13 November
II July 1841. M.I. 1767.
/N
'39
Digitized by
Google
William Colyer,
bom 4 Feb-
ruary, bapt at
Southfleet, co.
Kent, 1 8 Feb-
ruary 170I ;
died, aged 18,
20 April, bur.
at Southfleet
34 April 1736.
M.I.
John Colyer,*
born 21 Feb-
ruary, bapt. at
Southfleet 13
March lyiy;
died, aged 67,
15 December,
bur. at South-
fleet 21 De-
cember 1778.
M.I. Adminis-
tration granted
14 January
1779, to John
Colyer, the son
(P.CC.)
-Elizabeth Fisher, dau. and
heiress of William Fisher
of Hook Green, in South-
fleet, by Elizabeth Colyer
his wife ; bapt. at South-
fleet 29 July 1 7 14; marr.
at Ridley, co. Kent, 14
September 1 738 ; died,
aged 56, 1 1 January, bur.
at Southfleet 16 January
1 77 1. M.I. Memorial
Ring inscribed: "eliz:
COLYER OB. II JAN. 1771,
iET 56," in the possession
of Thomas Colyer Colyer-
Fergusson,
St. Gregory's,
London, 9
October 1 753,
I
James Colyer of-"Sarah Smith,
Westwood Cot- married at
tage, in Southfleet;
bom 15 March,
bapt. at Southfleet
24 March 1717;
died, aged 57,
bur. at Southfleet
3 March 1769.
Will dated 6 Au-
gust 1766, proved
15 March 1769
(P.CC. 82 Bogg).
Elizabeth Colyer, bapt
at Southfleet 3 Feb-
ruary 174?; died, aged
27, 2 August, bur. at
Southfleet 6 August
1767. M.I.
I I
George Godden of Red-p Mary, bapt. at Southfleet Smuh Colyer, bapt.
20 December 1741 ; at Southfleet 8
marr. at St Clement April 1743; died,
Danes', London, 14 May aged 4, bur. at
1 771; died, aged 52, Southfleet 5 Jan-
bur, at Southfleet 12 uary 174I. M.I.
October 1794.
Street, Southfleet (son
of Thomas Godden);
bapt at Southfleet 28
October 1739; died,
aged 83, 28 April, bur. at
Southfleet 2 May 1823.
A
Thomas Colyer of Betsom, in Southfleet ,•-
bapt at Southfleet 21 December 1771 ; died
s.p., aged 46, 21 September, bur. at South-
fleet 27 September 18 18. M.I. Miniature
Portrait at Wombwell Hally co, Kent^ in the
possession of Thomas Colyer Colyer-Fergusson,
Will dated 25 June 18 14, proved 11 Decem-
ber 1818, by Anne Colyer (P.CC. 552
Cresswell). A further probate granted 27
August 1825, to Thomas Colyer and Robert
French.
-Anne Beckley, dau. of William Beckley of
Sandford, co. Oxford ; marr. at Greenwich, co.
Kent, 15 September 1799; marr. 2ndly at
Southfleet 25 September 181 9, Aaron Beckley
of Betsom, in Southfleet ; marr. 3rdly at South-
fleet 14 July 1840, Thomas Tilden, 3rd son of
John Tilden of Ifield Court, co. Kent She
died s.p. at Betsom, aged 79, on Monday, 18
March, bur. at Southfleet 22 March 1850. M.I.
Miniature Portrait at Wombwell Hall in the
possession of Thomas Colyer Colyer-Fergusson,
Sally, bapt at
Southfleet 24
March 1776;
married John
Whibley.
I
John Colyer of Greenwich-pSophia Tilbury, marr. at Greenwich 15 September
1799; marr. 2ndly in 1823, James May of
Blackheath, co. Kent. She died at Blackheath,
aged 71, on Monday, 15 March, bur. at Southfleet
26 March 1847. Memorial Locket inscribed:
"SOPHIA MAY OB^ 1 5 MAR. 1 847 iET 72," in the
possession of Thomas Colyer Colyer-Fergusson,
and Southfleet, co. Kent;
bapt. at Southfleet 9 July
1778; died at Greenwich,
aged 31, 29 November, bur.
at Southfleet 4 December
1809. M.I.
Edward Brock of 18 Cork— Sophia Anne, born 3 June, bapt. at
Street, London; died at the Greenwich 2 July 1800; marr. at the Old
Church, Greenwich, on Saturday, 19 Oc-
tober 1850; died at Cork Street, London,
aged 63, on Sunday, 27 September, bur.
at Southfleet 3 October 1863. M.I.
residence of his sisters, Peak
Hill, Upper Sydenham, co.
Kent, aged 64, on Wednesday,
19 October 1864.
Emma Colyer, bom
24 April, bapt at
Greenwich 17 May
1802 ; died, aged 2,
bur. at Greenwich
26 April 1804.
140
Digitized by
Google
Edward Colyer of Westwood House and Mates-pAnne
Farm, Southfleet, co. Kent; bom 24 January,
bapt at Southfleet 28 January 171^; church-
warden for many years of Southfleet; died,
aged 73, 12 July, bur. at Southfleet 20 July 1788.
M.I. Silhouette and Family Bible at Wombwell
Hally CO. Kent^ in the possession of Thomas Colyer
Colyer-Fergusson^ his great-great-grandson. Will
dated 4 November 1786, proved 25 September
1797, by Thomas Colyer, &e son and executor
(P.C.C. S91 Exeter).
Holding, dau. of William Holding of
Crayford, co. Kent; bom 29 April, bapt at
Bexley, co. Kent, 12 May 1724; marr. at
Morden CoUege Chapel, Blackheath, co.
Kent, 27 November 1752; died, a^ 75,
18 April, bur. at Southfleet 24 April 1799.
M.I. Memorial Jting inscribed: **ann colysr
OB*^ 19 AP: 1799 &T 75," cUso a Silhouette and
Coloured Drawing at Wombwell HaU in the
possession of Thomas Cofyer Colyer-Fergusson^
her great-great-grandson.
I
William Colyer of Weston-— <])hristian Griffiths, dau. of
cross Farm, Swanscombe, Thomas Griffiths; bapt at
CO. Kent; bom 19 Oc- Greenwich, co. Kent, 15
tober, bapt at Southfleet April 1752; marr. at South-
14 November 1753; died fleet 21 January 1801 ;
at Greenhithe, co. Kent, died, aged 52, 21 Au-
aged 93, on Monday, 12 gust, bur. at Swanscombe
October, bur. at Swans- 27 August 1804. M.I.
combe 19 October 1846. Memorial Ring inscribed:
M.I. Portrait at Morden "m" christian colyer
College^ Blackheathy in OB. 2 1 AUG. 1 804 «. 5 2," in
the possession of Mrs, the possession of Thomas
LansdelL Colyer Colyer-Fergusson.
Edward Colyer of— Mary Ann Small-
Stockwell Place, co. man, marr. at St.
Surrey, stockbroker ; George's, Hanover
bom 13 May, bapt. Square, London,
at Southfleet 4 June 20 Febraary 1791 ;
1755; <U^ s.p., aged died 15 May, bur.
66, 14 May, bur. at at Lambeth 21 May
Lambeth, CO. Surrey, 1808. Portrait in
21 May 1 82 1. Par- possession of Miss
trait in possession of Catherine Colyer
MissCcUherineCofyer of St. Leonardos-
of St. Leonard^s-on^ on-Sea.
Sea, CO. Sussex.
Henry Cox (son of Henry Cox); bapt at £ynsford,»-£lizabeth, bapt at Famingham, co. Kent,
CO. Kent, 8 May 1733 ; died s.p., aged 47, 13 July, 25 November 1739; marr. there 15 August
bur. at Eynsford 17 July 1780. M.L 1774; died, aged 65, 8 October, bur. at
Eynsford 17 October 1804. M.L
Thomas Colyer of Eynsford— Anne, bapt Lydia Colyer, Sally Colyer,
(son of Charles Colyer) ; bapt at at Southfleet bapt. at South- bapt. at South-
Famingham II August 1745; 28 May fleet 10 June fleet 12 Jan-
died s.p., aged 79, 30 April, bur. 1 745 ; died, 1 746 ; died uary 1 74^^ ;
at Famingham 6 May 1825. aged68,bur. atFamingham, died, aged 6
M.L Will dated 30 October at Faming- ' aged 60, 8 Sep- weeks, bur. at
18 1 8, with two codicils, one of ham 14 Jan- tember, bur. Southfleet 26
same date, the other 30 June uary 1814. at Southfleet January 1747.
1824, proved 14 July 1825, by M.L 17 September M.L
James Colyer and Thomas 1806. M.L
Hassell, the nephews, the exe-
cutors (P.CC. 365 St, A/bans).
(See page 143.)
Rebecca Colyer,
bapt. at South-
fleet 29 Novem-
ber 1748; died,
aged 28, 7 De-
cember, bur. at
Southfleet 11
Decemberi776.
M.L
I
Zachariah Piggot-pSarah, bapt at
of Mucking Hall,
CO. Essex; died,
aged 65, 6 April,
bur. at Mucking
12 April 1823.
Southfleet 2 Jan-
uary 17^^; marr.
there 30 May
1783; died, aged
74, 25 August,
bur. at Mucking
30 August 1824.
A
John Colyer of Hook Green,"
in Southfleet; bapt at South-
fleet 7 April 1756; died s.p.,
aged 82, 29 March, bur. at
Southfleet 6 April 1838. M.L
Will dated 2 November 1837,
proved 19 May 1838, by
Zachariah Piggot, the nephew
(P.CC. 304 Nicholt),
141
-Elizabeth Garland, dau.
of John Garland of the
Court Lodge Farm,
Southfleet ; bapt at
Southfleet 8 June 1748;
marr. at Shoreditch, co.
Middlesex, 1 2 July 1792;
died, aged 83, 3 May,
bur. at Southfleet 10
May 1831. M.L
Digitized by
Google
Charles Colyer of the Mill, Famingham,.
CO. Kent; bom 22 January, bapt. at
Southfleel^ co. Kent, 31 January lyiy;
died, aged 61, 13 October, bur. at
Faminghiun 19 October 1778. M.I.
Will <kted 7 February 1777, with
codicil dated i September 1778, proved
7 November 1778, by James Colyer and
Henry Colyer, the sons and executors
(P.CC 435 Hay).
.li^lizabeth Knight,
dau. of Henry Knight
of Horton Kirby, co.
Kent; bapt. at Hor-
ton Kirby 2 August
17 17; marr. at Lee,
CO. Kent, i February
i73f; died, aged 58,
3 July, bur. at Far-
ningham 10 July
1775- M.I.
Samuel Colyer,
bom 2 Novem-
ber, bapt. at
Southfleet 1 1
November 17 18;
diedofsroall-pox,
aged 3, 30 May,
bur. at Southfleet
31 May 1722.
M.I.
Mary Colyer,
born 12 Jan-
uary, bapt at
Southfleet 16
January 1 72^;
died, aged 9,
II July, bur.
at Southfleet
13 July 1730.
M.I.
T
Mary Cox, dau. of-yCharles Colyer,— Margaret, widow of John— "Sarah Jordan, dau. of William
~ * Pope, and dau. of John Jordan; bapt. at Farningham
Dorman; bapt. at Sutton- 22 September 1771 ; marr.
at-Hone, co. Kent, in at St. Mary Magdalen's,
1738; marr. at Farning- Old Fish Street, London,
ham 21 March 1780; 23 September 1815; died
died s.p., aged 69, 14 at Eynsford, aged 63, 23
June, bur. at Sutton-at- November, bur. at Horton
Hone 20 June 1807. Kirby 27 November 1834.
A\ 2nd wife. M.I. 3rd wife.
Henry Cox; bapt
at Eynsford, co.
Kent, 5 May 1731;
marr. at Farningham
13 May 1765; died,
aged 48, 10 June,
bur. at Eynsford
17 June 1779. ist
wife.
bapt. at Farning-
ham 1 1 August
1 741; died, aged
74, 15 August,
bur. at Horton
Kirby, co. Kent,
5 September
1815. M.L
Rebecca Gar— <
land, dau. of
John Garland
of Court Lodge
Farm, South-
fleet; bapt. at
Southfleet 6
October 1760;
marr. at St.
Andrew's, Hol-
bora, London,
8 November
i79o;dieds.p.,
aged 31, 7 Jan-
uary, bur. at
Southfleet 12
January 1792.
M.I. I St wife.
"Thomas Colyer of Mates— Sally Buck, dau. of John-pKitty
Farm and Joyce Hall, Buck of the Borough,
Betsom, in Southfleet;
bom 4 October, bapt. at
Southfleet 25 October
1758; died at 38 Bruton
Street, London, aged 80,
on Sunday, 26 May, bur.
atSouthfleet4 June 1839.
M.L Silhouette atWomb-
well Hally CO, Kenty in
the possession of Thomas
Colyer Colyer'Fergusson^
his great-grandson. Will
dated 8 February 1834,
with codicil dated 18
February 1837, proved
10 July 1839, by Edward
Colyer, the son, the
executor (P.C.C. 417
Vaughan),
Southwark, co. Surrey,
by Elizabeth Holding
his wife; bom 15 July,
bapt at St. George the
Martyr, Southwark, 25
July 1765 ; marr. at
St. Olave's, Southwark,
13 November 1792;
died s.p., aged 34, 23
August, bur. at South-
fleet I September
1799. M.I. Memorial
Ring inscribed: "sally
COLVER OB. 23 AUG.
1799 M 34," in the
possession of Thomas
Colyer Colyer- Fergus-
Sony her great-grandson,
2nd wife.
Snelling, elder dau. of
Joseph Snelling of St. Mary
Cray, co. Kent; bapt. at St
Mary Cray 14 April 177 1 ;
marr. at St George's, Han-
over Square, London, 28 Oc-
tober 1 80 1 ; died, aged 67, on
Friday, 28 December 1838,
bur. at Southfleet 5 January
1839. M.I. Memorial Brooch
inscribed: "in memory of
MY DEAR MOTHER KITTY
COLYER DIED 28 DEC* 1 838
AGED 68," in the possession
of Thomas Colyer Colyer-
Pergusson, her great-grand-
son, Willdated 1 5 November
1836, proved 25 November
1839, by Edward Colyer, the
son, the executor (P.C.C. 679
Vaughan), 3rd wife.
Thomas Wells ofxElizabeth
the Parsonage,
Cobham, co.
Kent ; bom at
Cuxton,co.Kent,
ini796;dieds.p.,
aged 92, 15 July,
bur. at Cobham
21 July 1888.
M.L /N
(twin with Catherine), born 10 August,
bapt. at Southfleet 28 September 1802 ; marr.
at St. George's, Hanover Square, London (by
the Rev. William Henry Dickinson), on Wednes-
day, 28 October 1846 ; died at the Parsonage,
Cobham, aged 55, on Monday, 5 April, bur. at
Cobham 12 April 1858. M.I. Drawings at
Wombwell Hall in the possession of Thomas
Colyer Colyer- Fergusson,
142
I
Catherine Colyer (twin with
Elizabeth), born 10 August,
bapt. at Southfleet 28 Sep-
tember 1802 ; died, aged 15,
29 March, bur. at South-
fleet 5 April .1818. M.L
Drawings at Wombwell
Hall in the possession of
Thomas Colyer Colyer-
Fergusson,
Digitized by
Google
James Colyer of Dart--T-Elizabeth Pratt,
ford, CO. Kent, miller ;
bapt. at Famingham,
CO. Kent, 17 July
1743; died, aged 40,
2 November, bur. at
Farningham 10 No-
vember 1783. M.I.
Memorial Pin inscribed:
"JAMES COLYER OB.
NOV. 2, 1783 MT 40,"
in the possession of
Thomas Colyer Colyer-
Fergusson.
dau.< of John
Pratt; bapL at
Famingham 20
February 1 746 ;
marr. there 8
October 1771;
died, aged 75,
8 July, bur. at
Famingham 18
July 1822. M.I.
Thomas Colyer of Eynsford,-
CO. Kent; bapt>atFarningham
u August 1745; died s.p.,
aged 79, 30 April, bur. at
Famingham 6 May 1825.
M.I. Will dated 30 October
18 1 8, with two codicils, one
of same date, the other 30
June 1824, proved 14 July
1825, by James Colyer and
Thomas Hassell, the execu-
tors and nephews (P.C.C.
365 St Albans).
-Anne Colyer, dau. of
John Colyer of South-
fleet, CO. Kent ; bapt.
at Southfleet 28 May
1745; died, aged 68,
bur. at Farningham 14
January 1814. M.L
Memorial Ring in^
scribed: "ANN colybr
OB. JAN. 1814 ^T 68,"
in the possession of
Thomas Colyer Colyer-
Fergusson,
{See page 141.)
James Colyer, bapt. at
Dartford 18 September
1772 ; died, aged 4, bur.
at Famingham 1 1 March
1777.
I
Elizabeth Colyer, bapt at
Dartford 2 October 1773;
died, aged 36, 17 February,
bur. at Famingham 23
Febmary 18 10. M.L
Anne Colyer, bapt at Dartford
6 January 1775 ; died at Famingham,
in her 72nd year, on Wednesday,
4 March, bur. at Famingham 14 March
1846. M.I.
Catharine Colyer,
bapt. at Dartford
4 February 1778 ;
died, aged 8 months,
bur. at Famingham
18 October 1778.
Sarah Colyer, born
6 February, bapt. at
Dartford 8 March
1780; died, aged
5 months, bur. at
Famingham 1 9 July
1780.
I
James Colyer of Dartford, miller; bom 12 October,
bapt at Dartford 16 October 1781; died at his
residence, Famingham, aged 57, on Thursday,
II April, bur. at Famingham 22 April 1839. M.I.
ArmoHal Seal and Silhouette at Wombwell Hall,
CO, Kent^ in the possession of Thomas Colyer Colyer-
Fergusson, Administration granted 30 April 1839,
to Anne Colyer, the sister (P.CC.)
John Colyer of Northend, Crayford, co. Kent ; bom-
6 March, bapt at Southfleet 27 March 1760; died
at Northend, Crayford, in his 84th year, on Sunday,
23 July, bur. at Crayford i Ai^st 1843. MJ.
Miniature Portraits in the possession of Mrs, Charles
Colyer of St. Leonard* s-on-Sea^ co, Sussex^ his grand-
daughter^ also in that of Thomas Colyer Cofyer-
Fergusson, Will dated 15 July 1841, proved (P.C.C.
185, 44) 5 March 1844, by Elizabeth Colyer, the
relict, and William Colyer, the son, two of the
executors. Power reserved to John Colyer and
Edward Colyer, the sons, the other executors.
•Elizabeth Ware, dau. of
John Ware, by Catherine
Holding his wife; born
25 October, bapt. at Cray-
ford 19 November 1773;
marr. there 23 January
1794 ; died at Northend,
Crayford, in her 79th year,
on Saturday, 15 May, bur.
at Crayford 22 May 1852.
M.I.
I
Anne Colyer,
born z Jan-
uary, bapt at
Southfleet 27
Januaryi763;
died, aged 5
months, bur.
at Southfleet
iijunei763.
M.I.
A
John Hawkins of^— Anne, born 28 December
Champion Hill, CO. 1804, bapt. at Southfleet
" ' 5 February 1805; marr.
at St. Giles', Camberwell,
CO. Surrey, on Saturday,
3 December 1864; died
at Albany House, Hove,
aged 87, on Sunday, 13
December, bur. in Hove
Cemetery 17 December
1891. M.I.
T
Surrey, and after-
wards of Albany
House, Hove, co.
Sussex, M.D. ;
bom 20 Decem-
ber 181 1 ; died,
aged 88, 12 April,
bur. in Hove
Cemetery 16 April
1900. M.I.
in Southfleet ; bom
July, bapt at
Edward Colyer of=«Caroline Albert, 2nd dau.
Joyce Hall, Betsom, of John Albert of Hatcham,
CO. Surrey; marr. at St
Geoige's, Hanover Square,
London (by the Rev. Hugh
Hyndman Jones), on Tues-
day, 30 November 1847 ;
died at Joyce Hall, aged
52, on Monday, 10 April,
bur. at Southfleet 15 April
1876. M.I.
Southfleet 4 August
1807 ; died s.p. at
his residence, Joyce
Hall, Southfleet,
aged 78, on Friday,
29 January, bur. at
Southfleet 3 Feb-
ruary 1886. M.L
143
Digitized by
Google
Thomas Hassdl (son-yMary, bapt at Faming- William Jessup (son-yAmi, bapt. at Faming-
of William HasseU);
bapt at Eynsford, co.
Kent, 25 July 1739;
died,aged 57, 1 1 June,
bur. at Eynsford 16
June 1796. M.L
A
ham, CO. Kent, 28
August 1747; marr. at
Eynsford 20 November
1769; died, aged 85, 23
January, bur. at Eynsford
30 January 1833. M.I.
of William Jessup);
bapt. at Eynsford 28
April 1748 ; died,
aged 82, 9 January,
bur. at Farningham 2 1
January 1831. M.I.
ham 4 August 1749;
marr. there 4 April
1774; died, aged 65,
8 December, bur. at
Farningham 16 De-
cember 1814. M.I.
John Fuller of Hewitts,-7Sarah, bapt Henry Colyer of the Mill, Fammg--TCharlotte Hardy-
Chelsfield, co. Kent
(son of John Fuller);
bom 29 March, bapt
at Orpington, co. Kent,
14 April 1752; died,
aged 67, 7 December,
bur. at Shoreham, co.
Kent, 15 December
1819. Mil. Memorial
Ring inscrihtd : "john
PULLER OB. 7 DEC
1819 iET: 67," in the
possession of Thomas
Colyef Colyet-Fergusson^
at Faming- ham ; bapt. at Farningham 3 June
ham 30 De- 1753; died, aged 58, 24 June, bur.
cemberi75o; at Famingham 2 July 181 1. M.I.
marr. there Memorial Ring inscribed: ''henry
23 November colyer ob. 24 june 181 i m 58,"
1779 ; died, in the possession of Thomas Colyer
aged 75, 16 Colyer-Fergusson. Will dated i April
March, bur. 1809, with two codicils dated
at Shoreham respectively 30 December 1809 and
23 March 21 June i8ii, proved 11 October
1826. M.I. 181 1, by Thomas Colyer, the brother,
John Fuller, and Charles Colyer, the
son, the executors (P.C.C. 439
Crickitt).
A
man, dau. of
WilUam Hardy-
man ; bapt at
Famingham 17
May 1759; marr.
at St Anne
and St. Agnes',
Gresham Street,
London, 8 March
1 781 ; died, aged
66, 26 July, bur.
at Famingham
4 August 1825.
M.I.
Thomas Colyer of Wombwell Hall,-pMary Ann Somes, elder and only Henry Colyer, bom
Northfleet, co. Kent; bom at
Mates Farm, Southfleet, 23 July,
bapt. at Southfleet 15 August
1809 ; was for many years Master
of West Kent Fox Hounds ; died
at Wombwell Hall, in his 65th
year, on Saturday, 27 June, bur.
at Southfleet 2 July 1874. M.I.
Portraits in oils at Wombwell Hall
in the possession of Thomas Colyer
Colyer-Fergusson^ his grandson.
Will dated 24 Febraary 1872,
proved in the Principal Registry
16 July 1874, by Henry Colyer,
James Ranken Fergusson and
Frederick Preston, the executors.
surviving dau. of Joseph Somes of 11 July, bapt at
New Grove, Mile End, London, M.P. Southfleet 20 August
for Dartmouth 1844, by Mary Ann 181 1 ; died at his
his I St wife, dau. of Thomas Daplyn residence, Acacia
of 25 Saville Place, Mile End ; born Hall, Dartford, co.
at 27 Saville Place 5 August, bapt Kent, aged 66, on
at Stepney, CO. Middlesex, 29 October Thursday, 21 June,
1812 ; marr. at St. George's, Hanover bur. at Southfleet 25
Square, London, on Tuesday, 21 June 1877. M.I.
October 1834; died at 97 Piccadilly,
London, aged 51, on Wednesday,
15 June, bur. in Kensal Green Cemetery, London,
22 June 1864. M.I. Wedding Ring inscribed: "thomas
colyer & MARY ANN SOMES 21 OCT. 1 834," a Memorial
Locket inscribed: "in memory of mary ann colyer
OB^ 15™ JUNE 1864 -^T 51," and Portraits in oils at
Wombwell Hall in the possession of Thomas Colyer
Colyer-Fergusson^ her grandson.
A
(For issue see " Visitation of England and Wales,*^
Vol. IV., page J27.)
144
Digiti:
zed by Google
Elizabeth Pyrrye,-
dau. of William
Pyrrye of Great
Moor, in the parish
of Pattingham, co.
Stafford, by Eliza-
beth his wife,
widow of Geoffrey
Frobisherand dau.
of John, son of
Sir Richard Yorke,
Mayor of Calais
Staple; marr. be-
fore 13 November
1571. ist wife.
-Thomas Hardwicke of Great Moor (son and heir of Thomas-pAnne, bur. at
Hardwicke of Great Moor n)ur. at Pattingham 29 March Pattingham 20
157^1 by J<Mui his wife, dau. of Walter Northwood of January i62|.
Pattingham, and grandson of Walter Hardwicke of Great 2nd wife.
Moor, by Petrondla his wife, dau. of Thomas Hardwicke
of Whitwell Hall, co. Derby [and Petronella Vernon of
Haddon, his wife], and grand-daughter of John Hardwicke
of Hardwicke Hall and Elizabeth Bakewell his wife) ; bur.
at Pattingham $ April 1620.
I
Mary Hardwicke,
bapt 6 January
161 1.
I
Thomas Hardwicke of Nurton, m Pattingham ;
bapt. at Pattingham 15 February i6ij^; admitted
tenant of the Manor of Pattingham 24 April,
21 Jac: I. (1623).
Francis Hard-^Jane, living
wickeofTrysull,
CO. Stafford ;
bapt at Patting-
ham 25 March
1576.
I August, I
Car: 1.(1625)
(Pattingham
Court Rolls).
A
John Hardwicke of-
Great Moor; bapt. at
Pattingham 21 October
1580; admitted tenant
of the Manor of Pat-
tingham 18 October,
44 Eliz: (1602); bur.
at Pattingham 3
October 1654.
Joan Hardwicke,
bapt at Patting^
ham 5 February
160J. _
Thomasine Hard-
wicke, bapt at
Pattingham 26
December 1608.
John Hard--
wicke of
Great Moor;
bapt at Pat-
tingham 7
Oct 16 10.
■Mary Cooke, dau. of Richard Cooke,
by Mary his wife, dau. of William
Hardwicke of Wingfield, co. Derby,
by Sanchia his wife, dau. of John,
son of Sir John Markham of Co&am;
marr. at Pattingham 30 January 160};
admitted tenant of the Manor of
Pattingham 15 April, 3 Jac: I. (1605);
bur. 16 July 1642.
■Margaret Perry,
dau. of Ralph
Perry of Great
Moor ; marr. at
Pattingham 19
January 163I ;
bur. &ere 10
November 1666.
William Hardwicke ofvMary
Great Moor ; bapt at
Pattingham 11 Au-
gust 1616; admitted
tenant of the Manor
of Pattingham 19
October 1654, and
surrendered 26 April
1673; bur. at Patting-
ham 2 December 1673.
Perry, dau.
and heir of Ralph
Perry of Great
Moor; admitted a
tenant of the Manor
of Pattingham 26
October 1 660; marr.
at Pattingham 19
Januaryi63|; livmg
26 Apnl 1673.
Mary Hard-
wicke, bapt at
Pattingham 4
Sept. 1642.
T
William Hardwicke of Great Moor ;-pEleanor Wood of Crudgington, co,
bapt at Pattingham 18 July 1646;
admitted tenant of the Manor of Pat-
tingham 26 April 1673, and surrendered
3 June 1703; bur. at Pattingham 26
June 1728.
Salop; marr. at High Ercall, co. Salop,
28 January 167I ; admitted tenant of
the Manor of Pattingham 26 April
1673 ; bur. at Pattingham 19 January
1 7 if.
Thomas Hard-
wicke, died in
infancy.
William Hardwicke-pA]
of Darlaston, co.
Stafford; bapt. at
Pattingham 17 No-
vember 1673 ; bur.
at Darlaston 14
September 1727.
nna Forster, dau. and coheir of Richard Forster of
Bilston, CO. Stafford (by Anne his wife, dau. and coheir of
Humphrey Comberford, Lord of Comberford), and grand-
daughter of William Forster, by Frances his wife, dau. of
Colonel Thomas Leveson, and grand-daughter of Sir
William Paulet; marr. at Womboume, co. Stafford, 3 June
1703; bur. at Darlaston 24 November 1728.
John Hardwicke, born
28 November, bapt
19 December 1703;
died in infancy.
Joseph Hardwicke of Knightsbridge,"7"Mary Keeling, marr. at St Peter's,
CO. Middlesex; bapt. at Darlaston
27 February 170^. He marr. 2ndly
Ajine Wilson of Wantage, co. Berks.
145
Wolverhampton, co. Stafford, 29
January 172^; bur. at Darlaston
1 November 1737. ist wife.
A
Elizabeth Hardwicke, bapt at Pattingham,
CO. Stafford, 13 April 1583.
Joan Hardwicke, bapt at Pattingham
2 February 157^.
Anne, bapt. at Pattingham 25
November 1649; marr. at Codsall,
CO. Stafford, 15 November 1669,
Walter Gough of The Marsh, co.
Stafford
I
Jane Hardwicke,
bapt at Patting-
ham 20 Apnl
1652.
Elizabeth Hardwicke, bapt at
Pattingham in March 1657.
Frances Hardwicke, bapt at
Pattingham 3 May 1660.
John Hardwicke of Great Moor, in-j-Mary, marr.
the parish of Pattingham ; bapt at before 3 Jmie
Pattingham 2 April 1678; admitted 1703.
tenant of the Manor of Pattingham
3 Jmic 1703,
William»-Anne, bapt at Pattingham
Sparrey. 26 September 1680; marr.
at Womboume, co. Stafford,
7 April 1708.
Mary Giles of-rCharles Hardwicke^^Mary Williamson William Hardwicke^Elizabeth, died,
~ * . ___ . . -_ . " ' 21
Darlaston; marr.
at Wolverhamp-
ton, CO. Stafford,
19 March i7fj.
ist wife.
of Warrington, co.
Lancaster ; bapt.
at Darlaston, co.
Stafford, 2 March
171?.
of Warrington ;
marr. at War-
rington 25 June
1756; died s.p.
2nd wife.
of Manchester ;
bapt. at Darlaston
21 June 1 7 13; died
20 October 1773.
aged 63,
July 1774-
A
Hannah, bapt. at Darlaston
20 September 1730; marr.
» . . . Walsh of St James'
Street, London.
I
Elizabeth, marr. at Warrmgton
5 February 1756, John Amery.
Mary, bapt at Warrington
3 March 174! ; marr. there
24 November 1765, James
Wainwright
146
Digitized by
Google
Sampson Hardwicke of Reading,"
CO. Berks; bapt at Darlaston, co.
Stafford, 29 August 1715; bur.
at Reading 26 November 1786.
■Mary, bur.
at Reading
isSeptem-
ber 17S9.
chard
Richard Hardwicke of^Hannah Bell, dau. of
John Bland."-"Anne, marr.
at Reading
8 April 1760.
Burcote House, in the
parish of Worfidd, co.
Salop; bi^t at Dar-
laston 27 October
1717; died at Badger,
CO. Salop, 31 January,
bur. at Worfidd 4
February 1785.
William Bdl of Bur-
cote House, Worfield;
bom there 20 June
1695 ; marr. at Wom-
boume, co. Stafford,
7 June 1737; died at
Alscott, CO. Salop, 28
July, bur. at Worfidd
31 July 1772.
Burcote-pMary
William Hardwicke of
House, Worfield; bom there
28 March, bapt at Worfield
I April 1738; died while
visiting his 2nd son at
Diamond Hall, Bridgnorth, co.
Salop, 24 September, bur. at
Woi^dd 28 September 1807.
Will dated 21 July 1805.
Perton, eldest dau. and coheir of Joseph Perton of
Chesterton, in the parish of Worfidd, son of William Perton
(descended from William de Perton, Lord of the Manor of
Perton, co. Stafford, and from Sir Edmund Comewall, Baron
of Buiford), by Jane his wife, dau. of Joseph Mansfield and
Jane Cole his wife, grand-daughter of Sir Edward Littleton of
Pillaton, baronet; bom at Bishops Castle, ca Salop, 23 July,
bapt there 4 August 1741 ; marr. at Worfield 9 April 1763;
died at Burcote 30 AprO, bur. at Worfield 4 May 1824.
{Far issue see ^^Vtsitation of England and Waks^
Vol. IV., page 129.)
Roger Hardwicke-
of Darlaston; bapt
at Darlaston 24
January 17^; bur.
there 3 April 1755.
Benjamin Hardwicke-p^^
of Wednesbury, co. Perlons.
Stafford; bapt at
Darlaston 19 Sep-
tember 1725; bur.
there i September
1801.
I I
John Hardwicke
of Darlaston ;
bi4>t at Darlaston
21 January i72|^.
Mary Hardwicke,
bur. at Darlaston
7 March 173$.
Johanna, marr.
at Wednesbury
30 May 1742,
William Fidd
of London.
147
Wade.
[VoL 4, p. 13M
Pedigree of Wade.
John Wade of Dallinghoey co.'
Suffolk; died, aged 65, 11 May
1737' ^'^^ dated 22 April 1729,
proved 30 July 1737 (Arch: off
Suffolk).
.^Mary, of Charsfield, co.
Suffolk, widow in 1740.
Will dated 13 June 1740,
proved 20 June 1744 (Arch :
of Suffolk).
John Wade of Rendlesham-r-Rebecca Blomfield, Francis Wade-pElizabeth Welton, dau. of
and afterwards of Buckle-
sham, both CO. Suffolk, gent ;
executor to his father's will
30 July 1737, and to will of
his brother, Mark Wade,
25 January i74f ; bur. at
Rendlesham 12 March 1773.
Will dated 29 April 1772.
dau. of Isaac Blom-
field of Newboume,
CO. Suffolk, M.D.,
by Katherine his
wife ; bapt at Mel-
ton, CO. Suffolk, 26
November 1682 ;
bur. at Rendlesham
7 October 1762.
of Great Glem-
ham,co.Suffolk;
executor to will
of his brother,
Mark Wade, 25
January 174!.
Dr. Richard Welton, Rector
of Whitechapel, co. Middle-
sex, and of East Ham, co.
Essex, by Temperance his
wife; bapt at Dallinghoe
"about i« April 1698";
marriage licence (Ipswich)
dated 5 September 1728;
bur. at Great Glemham
6 October 1779.
John Wade of
house, CO. Middlesex,
tidewaiter ; bom 30
November 1737, bapt.
at Rendlesham 3
January 1 73!^ ; living
23 December 1772 ;
drownedin the Thames.
Lime--T"Elizabeth Thorn-
hill, dau. of
CooperThomhill
of Stilton, CO.
Huntingdon.
Rev. John Clarke of Woodbridge,-^Rebecca, marr.
CO. Suffolk (son of John Clarke of at Rendlesham
Woodbridge, by Dorothy his wife, 12 April 1744,
dau. of the Rev. John Punchard, marriage licence
Rector of Hasketon, co. Suffolk (Ipswidi) dated
\s€epage37\)\ bapt at Woodbridge 12 April 1744.
I September 17 10; executor to
will of his father-in-law, John
Wade. /K
Cornelius CoUett of Melton,-pJane, marr. at Rendlesham 22 March 1747, marriage
CO. Suffolk, gent; living 29 articles dated 19 March 174$, marriage licence dated
April 1772. I 22 March 174$.
1'
(^^tr/re cc^ifc^
/.
Oi4\\^
148
Digitized by
Google
Mark Wade of Raydon, Orford and Wissett, all co.-^Anne Cousins, dau« of Thomas
Suffolk; executor to his father's will 30 July 1737, and
to his mother's will 20 Jime 1744; died, aged 45, bur.
at Orford 2 November 1748. Will proved 25 January
174I (Arch: of Suffolk).
Cousins of Orford ; bapt. at Orford
29 September 1700; died, aged 84,
16 April 1784, bur. at Orford.
Anne Wade, bapt.
at Orford 30 April
1736; bur. there
12 November 1739.
Mark Wade of Rendham, co. Suffolk 77-Anne Farley, dau. and coheir of
bapt. at Orford 5 May 1739; died at
Raydon, co. Suffolk, aged 81, 26 June,
bur. at Orford 2 July 181 9.
Abraham Farley of Old Palace
Yard, Westminster, esquire ; bur.
at St. John's, Westminster.
Abraham Wade,
bapt. at Orford
13 March, bur.
there 8 May
1768.
Mark Farley Wade of Raydon ; died-r-£lizabeth Ellis, dau. and heir of
at Orford, aged 58, 3 March, bur.
there 9 March 1825. M.I. in the
churchyard at Orford. Will dated
17 December 1824, proved 20 Sep-
tember 1825, by Mark Wade and
the Rev. Ellis Wade, the sons, the
executors (P.CC 508 5/. Alban).
^O/tA^at^^^^
Edward Ellis of Orford; bapt at
Orford 17 June 1770; marr. there
14 July 1 791, marriage licence
(Ipswich) dated 12 July 1791; died
at Orford, aged 83, 25 August, bur.
there i September 1853. Will dated
18 January 1848, with codicil dated
3 C)ctober 1851, proved 16 Novem-
ber 1853, by the Rev. Ellis Wade,
the son, the sole executor (P.CC
843» S3).
(Far issue see " Visitation of England and Wales^*
Vol. IV., page 137.)
Mark Wade, bapt. at Great John Wade of Benhall, co. Suffolk,^
Glemham, co. Suffolk, 27 bapt at Great Glemham 27 January
June, bur. there 8 August 1 73^ ; died in his 83rd year, bur. at
1735. Great Glemham 7 June 1821.
^'-pHannah Shuckford of
Rishangles, co. Suffolk ;
died, aged 85, bur. at
Great Glemham 4 June
1825.
I I I
Hannah, died, aged 52, bur. at Elizabeth Wade, bur. Susan, bur. at Sutton, co. Suffolk,
Aldeburgh, co. Suffolk, in 181 9. at Great Glemham 22 October 1800. She marr. at
She marr. Mark Fisher, who was 9 October 178 1. Great Glemham 24 July 1791,
drowned in the Ore 3 December Burwell Edwards of Sutton ; bapt
1818, aged 28, bur. at Aldeburgh. at Sutton 17 December 1766.
149
c
n
John
Wade of Aldeburgh,^Ann Randall, dau. of Samuel Randall of Orford, suigeon.
and afterwards of Aldringham,
both CO. Suffolk; bapt at
Orford, co. Suffolk, 5 January
X74i; bur. there 3 August
1813.
J.P., by Elizabeth his wife, dau. of the Rev. Roger Gillingham
of Shelford Hall, Cambridge {see Pedigree of JRandc^
'^Visitation of England and Waks^' Vol III., page 174)1
bapt at Orford 19 August 1749; marr. there 22 August 1768;
bur. at Orford 2 February 1775.
A
John Shuckford Wade*pMary Anne Wade, dau. of
of Benhall, co. Suffolk;
died at Aldeburgh, co.
Suffolk, 4 April, bur.
there 10 April 1839.
John Wade of Aldeburgh, by
Ann his wife, dau. of SBimuel
Randall; bapt at Orford 30
September 1768; marr. there
15 December 1791; died
3 May 1845.
I
Temperance Wade,
bur. at Great
Glemham, co. Suf-
folk, 5 November
1772.
Elizabeth Wade,
bur. at Great
Glemham 6 No-
vember 1779.
Mary Anne, marr.
at Aldeburgh 13
May 1847, mar-
riage licence (Ips-
wich) dated 1 1
May 1847, Edward
Bunniss, late of
ist life Guards.
I
Charlotte, marr. at
GreatGlemham 26
December 1822,
Thomas Smyth
Denny of Swef-
fling, CO. Suffolk,
and of Starston, co.
Norfolk.
I
Francis Wade,
died, aged 16.
Elisa, aged 22, in
1825 ; marr. at
Aldeburgh 8 June
1847, marriage
licence (Ipswich)
dated 3 June 1847,
William Haward
of Famham, co.
Suffolk.
Susan, died 3 days
after marriage with
John Black (son of
Rev. John Black,
Head Master of
theSeckfordGram-
mar School, Wood-
bridge,co. Suffolk);
died in Australia.
ISO
Digiti:
zed by Google
Collett and Wade Families. Wade.
[VoL 4» p. 13M
Articles of agreement made 19 March 174! between (x) John
Wade of Rendebham, co. Suffolk, gent, and Jane Wade, sfunster,
his yomigest daughter, (2) ComeUus Collett of Melton, gent, and
James Lynn of Woodbndge, co. Suffolk, surgeon, and Samuel
Thompson of Ufford, co. Suffolk, genl
In consideration of an intended marriage between Cornelius
Collett and Jane Wade, John Wade agrees that he and Rebecca
his wife will, on or before 19 September next following, convey a
messuage, &c, in Dallinghoe, co. Suffolk, to Lynn and Thompson
to the use of the said Cornelius and Jane and their issue. Also *
Cornelius Collett agrees in like manner to convey his house, &a,
at Westerfield, co. Suffolk, to raise a yearly rent chaxge of ^70 to
the use of the said Jane Wade.
Witnesses : John Clarke, Jn', Jn<» Wilson.
Signatures of J. Wade, Jane Wade, Cornelius Collett
/
«*t<.
C'ac^
John Wade of Rendlesham, co.^Rebecca, living
Suffolk, living 19 March 174I. I 19 March i74f.
J
Cornelius Collett of Melton, Jane Wade.
CO. Suffolk, gent.
Marriage Articles signed 19 March 174}.
Endorsed: Feb: y« 28 1748 paid to M' Niggs (?) for ye admison
of M' Conelis Colet and his wife fine and Steuerd feas and ten
years Lords Rents y« some of 26" 5* o<* J. Wade.
151
Digitized by
Google
TauntoiL
[VoL 4f p. l6i.]
Pedigree of Taunton.
Rev. Joseph Taunton; of Exeter College, Oxford,-^Mary, bur. at
matriculated ii April 1660, B.A. 17 October 1663; Quethiock 27
Vicar of Quethiock, co. Cornwall, 3 September 1673 ; October 1697.
bur. there 26 May 1712. Administration granted
16 October 1712.
Rev. Joseph Taunton; of^-Amy Jess, dau.
Pembroke College, Oxford,
matriculated 13 October
168S, aged 17, B.A. 1693;
Vicar of Ipplepen, co.
Devon, z 707; administrator
to his father 16 October
17 12; bur. at Ipplepen
S August 1723,
of George Jess
of Torbryan, co.
Devon ; ^ marr.
at Torbryan 21
May 1695; bur.
at Ipplepen 19
February 174$.
/K
Nathaniel Taunton ol
Liskeard, ca Cornwall,
physician ; bapt at
Quethiock 4 January
167^; Mayor of Lis-
keard 1722; bur. at
Liskeard 4 December
1750. Will dated 29
November 1750, proved
II June 1751 (Arch: of
Cornwall).
fj-Juliana Tanner, dau.
and coheir of Anthony
Tanner of Carvynick,
in the parish of St
Enoder, co. Cornwall,
by Grace his wife, dau.
of Thomas Carthew;
marr. at St. Enoder
15 September 1699.
Mary Grace
Taunton, bapt
zo June 1 701.
Jane Taunton,
bapt II June
1703; bur. 7
January 1785.
Grace, bapt 24
November 1705;
marr. 30 Octo-
ber 1723, Daniel
Carter of Red-
ruth, CO. Devon,
surgeon.
Rev. Elias Taunton, Vicar of Bampton,^Ann Leaver, dau. of
CO. Oxford; bapt at Liskeard 24 """
February 170I; of Corpus Christi
College, Oxford, matriculated 14
October 1726, aged 18, B.A. 1730,
Fellow and M.A i73f ; Rector of
Sowton, CO. Devon, 1741, Vicar of
Hampton by exchange 1750; J.R
for CO. Oxford; bur. at St Aldate's,
Oxford, 18 December 1765. Will
dated 14 May 1764, proved 18
January 1766 (RC.C. 38 Tyndall)
Thomas Leaver of
Oxford, apothecary,
by Catherine his
wife, dau. of John
Hawkins; marr. at
East Hendreth, co.
Wilts, 27 June 1730;
mentioned in her
husband's will 14
May 1764; bur. at
St Aldate's, Oxford,
2 January 1788.
c
Thomas Taun-
ton, bapt at
Liskeard 9
August 1 741;
Major Hon'^'*
EastIndiaCo.'s
Service; killed
in action.
Frances Grosvenor,-7-Sir William Elias Taunton of Freelands-Charlotte Hawkins,
3rd dau. of Stephen
Grosvenor of St.
Aldate's, Oxford,
Sub-Treasurer of
Christ Church, by
Elizabeth his wife,
dau. of the Rev.
Thomas Tottie,
Vicar of Eccleshall,
CO. Stafford; marr.
at St Ebbe's, Ox-
ford, 16 September
1771 ; died, aged
54, 16 December,
bur. at St Aldate's,
Oxford, 23 De-
cember 1802. M.I.
ist wife.
Lodge, near Eynsham, co. Oxford;
born at Sowton 31 January 1744, and
bapt there the same day ; Clerk of
the Peace for the county, and Town
Clerk of the City of Oxford ; knighted
at Oxford 13 June 1814 ; died at his
residence at Grandpont, co. Berks,
in his 8 1 St year, on Wednesday,
3 August, bur. at St Aldate's, Ox-
ford, 9 August 1825. Will dated 20
February 1823, with codicil dated
27 May 1825, proved 12 November
1825, by the Rev. Edward Cople-
stone, D.D., George Williams, M.D.,
and William Elias Taunton, the son,
and Dame Charlotte Taunton, the
relict, the executors (P.C.C. 601
St Albans),
only dau. of the
Rev. Thomas Haw-
kins, Chaplain to
Magdalen College,
Oxford ; marr. at
St Maqr's, Oxford,
2 February 1804 ;
died at Ewelme
House, CO. Oxford,
aged 71, 29 Jan-
uary, bur. at St.
Aldate's, Oxford,
3 February 1844.
M.I. 2nd wife.
(Far issue see " Visitation of England and Wales"
VoL IV., page 161.)
152
Digitized by
Google
Elias Taunton, bapt at Quethiock,
CO. Cornwall, zo April 1679.
Eliza, bapt at Quethiock 21 July 1681 ; Martha Taunton,
marr. 5 December 1706, Caleb Tillie died 13 November
of Plymouth, co. Devon. 1740.
Maiy Taunton,
bapt. 15 July
1710; bur. 14
January 17 . .
Nathaniel Taunton,
bom at Liskeard,
CO. Cornwall, 28
November 1711.
Joseph Taunton of Liskeard ^^Elizabeth Kempe, dau.
bapt at Liskeard 18 June
1716; Mayor of Liskeard
1756, 1764 and 1774; bur. at
Laskeard 24 July 1798.
and coheir of Richard
Kempe of Tr^gony, co.
Cornwall; marr.inz738;
bmr. 22 June 1767.
Anne Juliana, bapt at Sowton, co. Devon; died at Oxford, aged 75,
13 March 18 10. She marr. the Rev. Edmund Goodenough, Vicar of
Swindon, co. Wilts; Queen's Scholar, Westminster, 1758, aged 13;
of Christ Church, O^ord, matriculated 9 June 1762, aged 18,
B.A. 1756, M.A. 1769; Rector of Hampton and South Littleton, and
Vicar of Cleeve Prior, all co. Worcester, Vicar of Broughton, co. Oxford,
and Vicar of Swindon ; died at Bath, co. Somerset, 8 November 1807.
Mary Catherine
Taunton, bapt
at Bampton, co.
Oxford, 29 April
1752.
I
John Joseph Taunton,^-Charlotte.
R.N.; bapt at Bampton
12 March 1755.
I I
Daniel Taunton, bapt at Bampton Charlotte Mary
6 December 1758; bur. at St Aldate's, Taunton.
Oxford, II June 1767.
153
Digitized by
Google
Conyers.
[VoL 5, p. I.]
Pedigree of Fox.
John Fox of Crete, in the parish of
Yardley, co. Worcester, yeoman (son
of John and Alice Fox of Crete);
died 9 May 1545.
f^-Agni
les Partridge, died in
November 1562. She
marr. 2ndly Richard More
of Bordesley, co. Warwick.
John Fox, Thomas Fox of Crete, yeoman;-
died, aged bom 16 September 1539; bur.
^Si 22 June at Yardley 8 April 1605. Will
155 1. dated i December 1604, proved
30 May 1605 (P.C.C. 37 Hayes).
-Ann Smalbrook, dau. of Richard Smalbrook
of Birmingham, co. Warwick; marr. at
St. Martin's, Birmingham, 22 January 156^;
executrix to her husband's will 30 May
1605 ; died 3 June 1633.
Richard Fox of Moseley,^Mary Birch, dau. of Ceorge
m the parish of King's
Norton, co. Worcester,
gent; bom in July 1569 ;
of Brasenose College,
Oxford, matriculated 18
June 1585, aged 15;
mentioned in his father's
will I December 1604;
died 23 April 1623.
Birch of Smethwick, in the
parish of Harbome, co.
Stafford, yeoman; marr. 15
July 1595; executrix to will
of her brother, John Birch,
1595* Will dated 9 May
1634, ^oved 4 November
1634 (P.C.C. 1^ Seagar).
I
Thomas Fox of Yardley,-
yeoman ; mentioned in
his father's will i Decem-
ber 1604; aged 73 in
1646. Will dated 30 May
1657, proved 9 July 1660,
by his SOD, Thomas Fox
(P.CC. 119 Nabbi).
died before
30 May
1657, bur.
in the
church at
Yardley.
Joseph Fox, died
in infancy.
1
William Booth of Witton, co. Warwick, esquire ,-T[-Alice, marr. lA January
of Magdalen Hall, Oxford, matriculated 4 March
i6o|, aged 17; Barrister-at-Law of the Middle
Temple 16 14; named overseer to his mother-in-
law's will 9 May 1634 ; died 23 November 1637.
Will dated 14 October 1634, with two codicils
dated respectively 23 April and 13 October 1637,
proved 31 January 163J (P.CC. 6 Lee).
161 2; executrix to Inr
husband's wiU 31 January
163J; living 5 June 1654.
A
Robert Middlemore of Haselwell, in the parish of King's Norton,"p£leanor, marr. at King's
Norton 9 January i6U;
mentioned in her mothers
will 9 May 1834 ; bur. at
King's Norton 27 October
1669.
CO. Worcester, gent; bapt. at St. Martin's, Birmingham, 25 October
1608 ; executor to his mother-in-law's will 4 November 1634 ; bur.
at King's Norton 16 January i6|^. Will dated 7 March 167!,
proved 17 February 16 JJ, by his son, Samuel Middlemore (P.CC.
25 Bath\
A\
William Girdler of-
Birmingham; bur.
at St. Martin's,
Birmingham, 16
May 1676.
I
■Anne, born 29 August,
bapt. at Hints, co. Stafford,
20 September 1604; marr.
at St. Martin's, Birmingham,
27 November 1627 ; living
15 May 164^.
I
Elton=«Frances, born 12 February,
of Oldbury, co. bapt. at St Martin's, Bir-
mingham, 19 February
i6o|; mentioned in will of
her brother, Thomas Fox,
I June 1665.
Salop, and of
London, M.D.
«54
Digitized by
Google
John Fox of King's-p-Alice Chambers. Edward Fox of-pElizabeth Greysbrooke, dau.
Norton, co. Worcester;
mentioned in his father's
will z December 1604,
and in will of his
brother, Thomas Fox,
30 May 1657.
Birmingham, co.
Warwick, mercer;
mentioned in his
father's will z
December 1604;
died 18 Jmie
1640.
"Tl
Richard Fox,
bapt at St.
Martin's, Bir-
mingham, 20
Dec. 1607.
Elizabeth Fox,
bapt at St.
Martin's, Bir-
mingham, 8
August 1609.
and heir of Hugh Greysbrook^
of Hints, CO. Stafford, by
Margaret his wife, dau. of
Lawrence Sagar; bapt at
Hints 19 May 1586; marr. at
St. Martin's, Birmingham, 16
November 1603; bur. there
8 February z6|J.
Sarah Fox,
bom 25 June,
bapt at St
Martin's, Bir-
mingham, 30
June 1611.
Rebecca Fox,
bom 10 June,
bapt at St
Martin's, Bir-
mingham, 14
June 161 2.
I
Edward Fox of^.
Wantage, co.
Berks, esquire;
born 19 No-
vember, bapt
at St. Martin's,
Birmingham,
21 November
i6i3;Commis-
sary-Generalto
Sir William
Waller.
Wirdnam,
dau. and coheir
of George Wird-
nam ofWantage.
(
II \~
Martha, bom 18 April, bapt
at St Martin's, Birmingham,
25 April 1616; mentioned
in will of her aunt, Mary,
wife of Richard Fox, 9 May
1634; marr. Thomas Manly
of Oldbury, co. Salop.
Margaret Fox, bom 26 July
1617 ; died unmarried in
London.
Jane Fox, named
executrix to her
father's will 19
May 1688. WiU
dated 15 June
1708, proved 7
Mayi709(Prerog:
Court, Ireland).
Hugh Morgan of Cottelstown,^Penelope, marr.
CO. Sligo, esquire ; named
overseer to his father-in-law's
will 19 May 1688; M.P. for
CO. Sligo 5 October 1692 to
6 May 1713. Will dated 23
October 1720, proved 10 May
1 72 1 (Prerog: Court, Ireland).
before 19 May
1688; died be-
fore 23 October
1720.
Catherine Fox, named
executrix to her father's
will 19 May 1688.
Mary Fox, named
executrix to her father's
will 19 May 1688.
155
Henry Fox of^j-Mary Collier;
Yardley, co. Wor-
cester; mentioned
in his father's will
I December 1604.
marr. andly
Thomas Dor-
ley.
Henry Pretty— Joan, men-
of Yardley; tionedinher
mentioned in
his father-in-
law's will
I December
1604.
father's will
I December
1604.
I
Henry Sydnall'—Dorothy^men-
of Tamworthy tioned in her
CO. Warwick;
mentioned in
his father-in-
law's will I De-
cember 1604.
father's will
I December
1604.
Richard Billingsley of Birmingham, co. Warwick,-
mercer; bur. at St Martin's, Birmingham, 25 December
1677. Will dated 3 December 1677, proved 17 January
167I (P.Ca I Reene).
-Dorothy, marr. before
13 May 1641 ; bur. at
St. Martin's, Birmingham,
I August 1676.
Mary Fox.
Joseph Fox of Graige, co. Tipperary, esquire ; bom 2
February, bapt at St. Martin's, Birmingham, i March
161^; mentioned in will of his aunt, Mary, wife of
Richu-d Fox, 9 May 1634; M.P. (Ireland) for
Monaghan 25 April 1661. Will dated 19 May 1688,
proved 17 March i6f^ (Prerog: Court, Ireland).
7T»Thomasine Blayney, dau. of Henry,
2nd Lord Blayney, by Jane his wife,
dau. of Garret, ist Viscount Drogheda;
she had been married at the age of 7
to Sir George Pierce of co. Cavan,
baronet, but repudiated the marriage
7 March i6|^, at the age of 12.
I
Jane Oliver, dau."rHenry Fox of Graige, esquire ;p-|-Frances Lane, dau. of Sir George
' ~ ' Lane of Tulske, co. Roscommon,
of Robert Oliver
of Clonodfoy.
I St wife.
mentioned in his father's will 19 May
1688; M.P. (Ireland) for Lanes-
borough 1703-13, and 12 November
1 7 15; executor to will of his sister,
Jane Fox, 7 May 1709; died before
5 August 1 719. Will dated 21 October
1 7 17, sworn to 5 August 17 19, and
proved in 1726, after being disputed
(Prerog: Court, Ireland).
I St Viscount Lanesborough, Secre-
tary of State (Ireland), by Lady
Frances Sackville his 2nd wife, dau.
of Richard, 5th Earl of Dorset;
marr. in 169 1 ; died in December
1 7 13. She marr. istly Ulick,
Viscount Galway, who died 12 July
1 69 1. 2nd wife.
George Fox Lane, Baron Bingley, of Bramham-f Harriet Benson, dau. and heir of Robert,
Park, CO. York; executor to his father's will
5 August 1 7 19, and to will of his son 21 June
1769; M.P. for Hindon 27 April 1734, and for
the City of York 21 July 1742 to 20 March 1761 ;
as heir to his uncle James, 2nd Viscount Lanes-
borough, he assumed by Act of Parliament 22
March 175x1 ^^^ additional name of Lane; died
at Bramham Park, aged 76, 22 February 1773.
Will dated 30 May 1770, proved 20 April 1773
(P.CC. Stevens).
Baron Bingley, of Bramham Hall, co. York,
by Lady Elizabeth Finch his wife, dau. of
Heneage, ist Earl of Aylesford; bapt. at
St. Margaret's, Westminster, 4 February
170I; marr. at Somerset House Chapel,
London, 12 July 1731 ; died at Bath,
CO. Somerset, aged 66, 7 April, bur. in
Westminster Abbey 13 April 177 1.
156
Digitized by
Google
William Baynton of SolihuU^-r-Mary, bapt at St Martin's, Birniingham, ca Warwick, a6
ca Warwick; died, aged 69, | January 162^; mentioned in will of her brother, Thomas
in 1684. Fox, I June 1665.
i
Henrietta Elizabeth
Penelope Fox, bom
13 November, bapt.
at St James', West-
minster, 30 No-
vember 1693; died
young.
Mary Fox, named
executrix to her
father's will 21
October 171 7.
I
James Fox of East Horsley, co.
Surrey; of Christ Church, Oxford,
matriculated 10 May 1717, aged
18; heir to the Surrey estates of
his grandmother. Lady Lanes-
borough, 8 December 17 19; died
22 October 1753, bun at East
Horsley. M.I.
Jane Fox, living
21 October 1717.
George Lane-Fox of
Park, CO. York ; born 4 May
1793; of Emmanuel College,
Cambridge, M.A. 1815; J.P.
and D.L. for the North
Riding, co. York; M.P. for
Beverley 8 March 1820, and
for Ponteftact 25 July 1837
to 24 January 1840; Major
Yorkshire Yeomanry Cavalry ;
died at Bramham Park, in his
56th year, on Wednesday, 15
November 1848.
Bramham^p^corgiana
Hoirietta
Buckley, only dau.
of Edward Pery
Buckley of Minstead
Lodge, CO. Hants,
by Lad^ Georgiana
West his wife, dau.
of John, 2nd Earl
of Delawarr; ijnarr.
20 September 18 14.
PitI Lane-Fox
of the Grenadier
Gvuurds ; died at
Torquay, co.
Devon, aged 36,
iiFebruaryi832.
WiUiamAugustus-pLady Caroline Sholto
Douglas, sister of
George, 17th Earl of
Morton, anddau.of the
HonW« John Douglas,
by Lady Frances Las-
celles his wife, dau.
of Edward, Earl of
Harewood; marr. 31
December 1817; died
at Chesham Street,
London, in her 75th
year, on Friday, 7
November 1873.
Mildred Bourchier,-
dau. and heir of
John Bourchier
of Beningborough ;
marriage settle-
ments dated 30
April 1760; died at
Bristol 3 December
1760. ist wife.
I
Robert Fox Lane of Queen— Lady Bridget Henley, dau. of Robert,
Anne Street, co. Middlesex; ist Earl of Northington, Lord Chancellor,
by Jane his wife, dau. of Sir John Huband,
baronet; marr. 29 June 1761; died 13
March 1796. WiU dated 28 January 1794
(P.C.C. 432 Harris). Administration
granted 9 August 1796, to Lady Jane
Acton and Mary, Viscountess Wentworth,
sisters. She marr. 2ndly the Hon^* John
Tollemache, Captain R.N. (son of Lionel,
3rd Earl of Dysart), who was killed
25 September 1777. 2nd wife.
bom s August 1732; M.P
for the City of York 27
March 1761 to 11 March
1768; died at Bristol 24 May
1768. Will dated 29 May
1767, proved 21 June 1769
(P.CC. 214^^^).
157
Mary Mason,-»Thonias Fox of the Moat House,"
daiL of Richard Tamworth, co. Warwick, esquire ;
Mason of New- bom 4 March, bapt at St Martin's,
ton, ca Salop. Birmingham, 8 March i62f ; of the
ist wife. Inner Temple November 1648,
called to the Bar 1656 ; M.P. for
Tamworth 4 January 165^^, and
5 April 1660. Will dated i June
1665, proved 15
(P.CC. 18 Htne).
February 166^
-Judith Boothby, dau.
of Sir Henry Boothby,
baronet, by Mary his
wife, dau. of Sir Thomas
Hayes, Lord Mayor
of London; marr. at
Tamworth 28 September
1654; living I June
1665. 2nd wife.
Eleanor Fox,
bapt at St.
Martin's, Bir-
mingham, 3
March i62|.
Anne Fox, Uving
21 October 17 17.
I
Sackville Fox, Bath Genealogist and^Jane, living
Blanc Coursier Herald; mentioned m
his father's will 21 October 17 17, and in
will of his grandmother. Lady Lanes-
borough, 8 December 17 19; died at
Marylebone, London, i December 1760.
Administration granted 17 December
1 761, to George Thompson (P.CC)
17 December
1761.
I
Isabella Katheruie
Fox, living 21
October 17 17.
James Lane Fox of Bramham Park,-
co. York; heir to his uncle. Lord
Bingley, 22 February 1773; M.P.
for Horsham 30 May 1796; High
SheriflF for co. York 1804; died
7 April 182 1. Will (witli two
codicils) dated 9 June 18 18, proved
16 June 182 1, by the Hon^
Marcia Fox and the Hon^« Edward
Marmaduke Stourton, the Etors
(P.CC 333 Mansfield).
•Hon^ Marcia Lucy Pitt, dau. of George,
I St Lord Rivers, by Penelope his wife, dau.
and heir of Sir Richard Atkins, baronet ;
bom 29 March, bapt at St George's,
Hanover Square, London, 14 April 1756;
marr. 23 July 1789; died 5 August 1822.
Will dated 14 December 1821 (with an
inventory), proved 18 July 1823, by
William Augustus Lane Fox, Sadkville
Walter Lane Fox and Thomas Henry
Lane Fox, the sons, the Etors (P.CC
408 Richards).
Jane Fox, not
21,17 Decem-
ber 1761.
I
Sackville Walter I^ne-Fox of Oran House, Tadcaster,xLady Charlotte Mary Ann Georgiana
CO. York ; bom at Bramham 24 March, bapt. there
ID July 1797; educated at Eton and at Christ
Church, Oxford; D.L. for the North Riding, co,
York, and Lord of the Manor of Stanley, co. York ;
formerly in the Grenadier Guards; M.P. for
Helston 1833-34, Beverley 1840-41, Ipswich
1842-47, and again for Beverley 1847-52 ; died at
Pall Mall, London, in his 78th year, on Tuesday,
18 August, bur. at Bramham 22 August 1874.
M.I. Administration was granted at the Principal
Registry 12 January 1875, to the Rt. Hon"« Sackville
George Lane-Fox, Baron Conyers, of Wellesbourne,
CO. Warwick, the son, the next of kin.
Osborne, sole heir of her brother, Francis
Godolphin D'Arcy, 7th Duke of Leeds,
and only dau. of George William
Frederick, 6th Duke of Leeds, K.G., by
Lady Charlotte his wife, dau. of George,
I St Marquess Townshend; bom at
Hornby Castle, co. York, 16 July, bapt.
at Hornby 16 August i8ot ; marr. at
St. George's, Hanover Square, London,
22 June 1826; died at Hornby Castle,
aged 34, 17 January, bur. at Bramham
26 January 1836. M.L
{For issue see " Visitation of England and Wales^^
Vol, V, page /.)
1^8
Digitized by
Google
Lettice Buckbury, daiL-]pRev. Timothy Fox of Caldwell, co. Derby 77-France8_ Si^ardsoiii
of the Rev. John * ~ «- _ . ^. . .
Buckbury, Rector of
Rector
Drayton Bassett, co.
Stafford; bom 5 March
163!^; ^^ '^ January
i66|. I St wife.
bapt. at St Martin's, Birmingham, co. Warwick,
12 October 1628; of Christ's College, Cam-
bridge; Rector of Drayton Bassett in the
time of the Commonwealth, but ejected for
nonconformity 1662 ; executor to will of his
brother, Thomas Fox, 15 February i66j^; died
at Caldwell 30 May 17 10. {See ^^ Dictionary
of National Biography,'' Vol. XX., page 136.)
dau« of John Ri d M ad *
son, and widow of the
Rev* Francis Ward,
Rector of Titenhall»
CO. Stafford ; died
30 March lyii*
2nd wife.
Rev. Thomas Henry Lane Fox,
Vicar of Sturminster Newton,
CO. Dorset, 24 April 1839; died
there 22 November 1861.
Administration granted at the
Principal Registry 31 May 1862,
to George Lane Fox of Bramham,
CO. York, the nephew.
Marcia Bridget, died at Cheltenham, co. Gloucester, 10 June
1826. She marr. by special licence at Bramham Park,
CO. York, 5 August 181 3, Sir Edward Marmaduke Vavasour
of Hazlewood, co. York, baronet (2nd son of Charles Philip,
i6th Lord Stourton); bom 6 May 1786; took the name
of Vavasour 20 January 1826, as heir to his cousin.
Sir Thomas Vavasour, baronet; created a baronet 14
February 1828; died 15 March 1847. ^i^l dated 25 August
1846, proved in April 1847, by the Hon**** Charles Langdale,
the brother, the sole Eftor (P.C.C. 369, 47).
159
Battye.
[Vol 5, p. 4.]
Pedigree of Battye.
Elizabeth Wood, man*. at-^John
Kirkburton, co. York, 14
June 1665. ist wife.
Battye of Scholes, in Kirkburton >-pMary,
Bailiff of Holme, in the Manor of 1695.
Wakefield, co. York; living in 1701.
bur. 28 September
2nd wife.
Rev. Gamaliel Battye, Curate and-^Barbara, bur.
Schoolmaster of Flockton, in Thorn- at Kirkburton
hill, CO. York; bapt. at Holmfirth 3 November
Chapel, Kirkburton, 18 April 1669; 1742.
of University College, Oxford,
matriculated 15 July 1687, aged 18,
B.A. 1691 ; Incumbent of Denby,
in Penistone, co. York, 1691-98;
died before 7 June 17 17.
Joshua Battye of Fulstone-r-Mary Kaye,
and Scholes, in Holmfirth
Chapel, Kirkburton; bapt.
at Holmfirth Chapel, Kirk-
burton 25 December 1670;
Bailiff of the Manor of
Wakefield ; bur. at Kirk-
burton 30 August 1720.
marr. at Kirk-
burton 15
June 1693 ;
bur. there 22
June 1754.
William Battye,
bapt. 27 Jan-
uary, bur. at
Kirkburton 31
January 169^.
John Battye of Holmfirth, in-j-^rah Booth, marr. 18 April
Kirkburton, Bailiff of the
Manor of Wakefield ; bapt. at
Holmfirth Chapel, Kirkburton, 2
March 169I; bur. at Kirkburton
18 May 1733. Administration
granted at York 22 August
1734.
1723 ; administratrix to her
ist husband 22 August
1734; bur. at Kirkburton
30 October 1758. She marr.
2ndly 21 November 1734,
John Booth.
James Battye,
bapt from
Moorcroft 17
Sept. 1696.
A
John Battye, Charles Battye of The Gore, in the parish-pj^ne Letitia Crispin, only dau. of
Judge in Uie of Kensington, London; held a com- Robert Crispin of Enfield and of
Bengal Civil mission as Ensign in the Kensington Lincoln's Inn, co. Middlesex, by
Service. Volunteers in 1804 ; a leading City Lastitia Penelope his wife, only dau.
merchant ; owner of a large proportion
of the Island of San Domingo ; lost his
fortune owing principally to some ships
which he had freighted with a regiment,
stores, and equipments, to assist Christo-
pher, negro ruler of that island, being
captured by the French fleet ; afterwards
private secretary to the Earl of Bute ;
died at Brighton, co. Sussex, aged 71,
on Thursday, 8 January, bur. in the
churchyard of St. Nicholas', Brighton,
13 January 1852. ^
Robert Crispin of Enfield and of
Lincoln's Inn, co. Middlesex, by
Lastitia Penelope his wife, only dau.
of Matthew Cock of the Manor of
Camberwell, co. Surrey; marr. at
Enfield 9 October 1801 ; died at
Brighton, in her 87th year, on
Wednesday, i January, bur. in the
Extra Mural Cemetery, Brighton,
4 January 1862. Administration
granted at the Principal Registry
28 May 1863, to the Rev. William
Wilberforce Battye of Hever Rectory,
CO. Kent, the son.
{For issue see " Visitation of England and Wales^^
Vol IL, page isj)
160
Digitized by
Google
Lydia Battye, bapt
at Holmfirth Chapel,
Kirkburton, co. York,
30 June 1678.
Mary Battye, bapt. at
Holmfirth Chapel,
Kirkburton, 26 Sep-
tember 1680.
~1
John Battye, bapt.
at Holmfirth Chapel,
Kirkburton, 17 May
1683.
Elizabeth, bapt. at Holmfirth
Chapel, Kirkburton, 26
December 1684 > marr.
there 10 June 17 14, John
Walker.
29
2nd
Martha Bower,xJoseph Battye of Hepworth, in— Mary, adminis-
marr. at Kirk- Kirkburton; bapt. at Holmfirth tratrix to her
burton 10 Feb- Chapel, Kirkburton, 12 February husband
ruaryi72f. ist 169I; Bailiff of the Manor of May 1778.
wife. Wakefield, co. York ; died, aged wife.
79, bur. at Kirkburton 12 March
1778. Administration granted
at York 29 May 1778.
Joshua Battye, bapt. at
Holmfirth Chapel, Kirk-
burton 6 September 1701.
Mary Battye, bapt 27'
November 1703; bur. at
Kirkburton 9 April 1704.
Crossland-j*A]
Daniel Battye of
Hill, in Almondbury, co.
York, attorney; bapt at
Holmfirth Chapel, Kirk-
burton 3 November 1705;
died 14 October 1760, bur.
at Almondbury. Will dated
10 August 1760, proved at
York 5 December 1760.
.Anna Walker
of Penroyd, in
Almondbury ;
executrix to her
husband's will
5 December
1760 ; died,
aged 74, in
1784.
Anthony Battye
Wakefield, clock-
maker ; bapt. at
Holmfirth Chapel,
Kirkburton, 10
December 17 10.
o^.Mary
Matthewman, widow of
William Beckett of Ward
Green ; marr. at Worsborough,
CO. York, in August 1735,
marriage licence (York) dated
30 August 1735, then aged 30.
John Battye of Norfolk Street, Strand, London ; died, in his 78th yeai^'^'Ehzabeth^ died at
30 May 1815. Will dated 10 February 1813, proved 14 August 1815,
by Charles Battye and George Battye, the sons, and Richard Battye, the
executors (P.C.C. 415 Fakenham),
Kensington, London,
aged 70, 25 August
1825.
George Battye of Holly
Campden Hill, London, and of
Rougham, co. Norfolk; bapt
at St Clement Danes', London ;
held a commission as Captain
in the " Loyal Britons " Volunteers ;
J.P. for CO. Middlesex; died, in
his 68th year, on Sunday, 25 Feb-
ruary, bur. at St. Mary Abbott's,
Kensington, London, 3 March
1849. M.I.
Lodge,^-Georgiana
Charlotte Wynyard, youngest dau. of Lieut-
General William Wynyard of the 3rd Guards, by Sarah his
3rd wife, dau. of Ambrose Lilly of White Notley, co. Essex,
sister of Lieut-General William Wynyard of the Coldstream
Guards, Equerry to King George IH., and also of Sophia
Wynyard, Lady- in -Waiting to Princess Augusta of
Cambridge; bom 6 September 1786; died at Brighton,
CO. Sussex, aged 73, on Thursday, 8 March, bur. in the
Malcolmson family vault in Kensal Green Cemetery,
London, 16 March i860.
/K
{For issue see " Visitation cf England and Wales^'
Vol, v., page 4,)
161
Digitized by
Google
Pearce-Edffcumbe.
[Vol. s, p. 14,]
Pedigree of Pearce.
John Pearce of Holsworthy,'
CO. Devon, surgeon ; bur,
Holsworthy 29 January 169
-Jane Palmer, marr. at Holsworthy
1652; bur. there 11 May
Ly,-T-jane raini
at I June 16
.f. 1711.
John Pearce of Holsworthy,!
surgeon ; bur. at Holsworthy
25 January 172^. M.I.
-Elizabeth Doble, dau. and heir of Westcott Jane Pearce,
Doblej bapt. at Holsworthy 7 August 1653; died in in-
marr. there 24 June 1685 ; bur. at Holsworthy fancy 1655.
16 June 1730.
Edward Pearce of Holsworthy,*
surgeon; bapt. at Holsworthy
10 April 1687 ; bur. there 10
March 1 73 J. M.I. Will dated
17 February 173^, proved 24
August 1738 (Archiof Totnes).
qpGrace Edgcumbe, dau. of Roger Edgcumbe Gideon Pearce,
of Tregeare Manor, Laneast, co. Cornwall ; bapt at Hols-
marr. at Holsworthy 31 May 1722; worthy 9 March
executrix to her husband's will 24 August i68|^; bur. there
1738; bur. at Holsworthy 31 January 1764. 22 April 1690.
r
Parmenas Penrose-pMartha Skinner,
Pearce of Hols-
worthy, surgeon ;
bapt. 21 May
1723; mentioned
in his father's
will 17 February
173J; bur. at
Holsworthy 1 1
September 1791.
dau. and coheir
of Daniel Skinner
of Rhude; marr.
at Holsworthy
21 March 1765;
died, aged 79,
bur. at Hols-
worthy 27 April
1807.
Pearce-pH(
A
Edward
of Camelford, co.
Cornwall, wool-
stapler; bapt. at
Holsworthy 19
September 1725;
mentioned in his
father's will 1 7
February 173I;
died, aged 85,
bur. at Lanteglos
by Camelford 1 7
October 18 10.
lonor Philp,
dau. and coheir
of John Philp
of Py worthy, co.
Devon ; marr.
at Py worthy 15
August 1749 ;
bur.at Lanteglos
by Camelford
22 September
1787.
I
John Pearce of
Little Queen Street,
CO. Middlesex, and
of the Bank of
England, afterwards
a stockbroker ;
mentioned in his
father's will 17 Feb-
ruary 1 73 J. Will
dated 21 May 1797,
proved 28 June
1797 (P.CC. 446
Exeter),
Thomas Pearce of Holsworthy and Camelford, banker ;-f-Mary Pryce, dau. and coheir of Thomas
bom at Camelford 18 December 1750; J.P. for co.
Devon ; senior partner in the Bank of Pearce, Hambly
and Co., 1810-15; died 25 November 1826, bur. at
Holsworthy. M.I.
Pryce of Tregolds, in St. Austell, co.
Cornwall; marr. in 1780; died 8 August
1793, ^^^' ^^ Holsworthy.
John Pearce, marr. Edward Pearce of Bodmin, co.-rMary Eliot, dau. of the Rev.
Eliza Dinham, dau. Cornwall ; bom 10 June, bapt. at
of Edward Dinham Holsworthy 13 August 1782; Lord
of St. Kew, CO. of the Manor of Bodwannick ;
Comwall. Mayor of Bodmin 1836; died
=j= 18 August, bur. at Bodmin 22
A August 1839. M.I. Will dated
17 March 1834, proved at Exeter
13 December 1839.
'Ca^cj^
Richard Eliot, B.A, of Trinity
College, Oxford, Vicar of Maker
and of St. Teath, both co. Corn-
wall, by Anna his wife, youngest
dau. of Edward Pearce of Camel-
ford ; born 2 1 April, bapt. at Maker
17 June 1788; marr. at Lanteglos
by Camelford 6 September 1816 ;
died 24 Febmary, bur. at Bodmin
28 February 1874. M.I.
A\
{For issue see " Visitation of England and Wales^^
Vol F., page 14:)
162
Digitized by
Google
I
Parmenas Pearce.-^Anne Penrose, bur.
at Holsworthy, co.
Devon,
'753-
Gideon Pearce, bapt at-pHannah Honeywell, marr.
Holsworthy ii June at Hols worthy 9 June 1720;
30 April 1693; ^^' ^^^^ *3 bur. there 24 July 1739,
April 1740. X.
John Penrose Pearce, hapt at
Holsworthy 17 May 1748;
bur. there 24 February 1752.
Anne Pearce, bapt. at Holsworthy
14 November 1749; bur. there
21 November 1749.
John Lawrence*— Grace, bapt. at
of Camelford, Camelford, co.
solicitor; died,
aged 73, 2 No-
vember 1824,
bur.atLanteglos
by Camelford.
Cornwall, 17 July
1752; died s.p.
4 October 1828,
bur. at Camel-
ford. M.I.
I
John Pearce of-pRebecca Male, dau.
of Nicholas Male of
St Teath, co. Corn-
wall; marr. at St
Teath 23 December
1784; died, aged 76,
2 7 October 1 839, bur.
at Lanteglos. M.I.
Helston, near
Camelford, gent;
bom at Camel-
ford 7 August
1754; died at
Helston, near
Camelford, 21
April 1840. ^
I
Margaret Pearce,
bom in July
1756; bur. 2
Oictober 1759.
Rev^ Richard Eliot, Vicar of Maker,«fiAnna, bom in 17 59 ; Parmenas Pearce-pMary FiUis
of Plymouth,
CO. Devon ;
marr. in 1796.
CO. Comwall; bom 2 May 1755; of
Trinity College, Oxford, matricu-
lated 24 March 1773, B.A. 1777;
Vicar of St. Teath 1784-95, and
of Maker 1 785-95 ; died on Sunday,
13 December 1795, ^^^* *^ Maker.
marr. at Lanteglos by
Camelford 7 Febmary
1786; died 25 May
1838 ; named sole heir
to her uncle, John
Pearce, 21 May 1797.
of Camelford,
solicitor ; bapt
at Camelford 22
December 1760;
bur. there in
1800.
A
A
Rev. Thomas Pearce, Rector of Roche, co. Comwall; bapt 21 October 1785; of Exeter
College, Oxford, matriculated 31 May 1802, aged 18, B.A. 1807 ; Vicar of Tywardreath, co.
Comwall, 1820-41, Rector of Roche 2 June 1841-63 ; died at 8 Elm Grove, Exeter, co.
Devon, aged 90, 9 April 1874, bur. there. Will dated 7 October 187 1, proved at Exeter
18 April 1874, by Edward Pearce of Dorchester, co. Dorset, the nephew, the sole executor.
163
Digitized by
Google
jM r' -7" J
lohn de Letwood in the County^. . . . daughter of
of Lancaster. Hugh de Holme.
Arms. — Argent^ three bars
wavy ature, and in
chief three pellets, impaling {blank in (frig,)
Everard de Letwood-r-Elizabeth, daughter of lohn Letwood."^. . • . daughter of Thomas
Thomas Gold£u:re. Boteler of Worington.
Arms of Letwood impaling, Gules a cross
I pattie or.
Arms of Letwood impaling, Azure, a
bend between six garbs or.
loane Letwood wife
to lohn Linaker.
Robert de Letwood.-^. . . . the daughter
. . Standish.
?
I
Margarett wife to lohn
Worsley.
Arms of Letwood impaling. Sable, three standing
I dishes argent.
Raufe. lames de Letwood-^The daughter of Thomas
Antweisett.
Arms of Letwood impaling, Argent, on a bend
wavy sable, three
mullets of the first.
Anne wife to Richard
Radcliffe.
Andrew Barton of
Smithetts first wife.
I
daughter o^Mathew Letwood^-daughter of Thomas
was twise married. Pilkington second
wife.
Arms of Letwood
impaling. Argent, a
cross patonce, voided
gules.
Arms of Letwood impaling.
Azure, a fess or between
thru buch^ heads cabossed
of the last.
John Sorocole of Sawford-f"
in Com LanS.
Arms of Serocold,
Argent and sable,
in chief two fleur-
de-lis azure, in base
a castle or.
Thomas Letwood Richard Letwood of ^-Elizabeth, daughter and lohn Letwood maried
maried Mabell
dau. of Thomas
Ireland.
Lancashire.
heir of lohn Sorocole.
Arms ^Letwood impaling Serocold.
the da: of Thomas
Smithurst.
That part of this Descent drawne by a red Hne compared witli the Visitation of London
made Anno 1653 and marked C 24 Folio 77.
164
Humfry Letwoode ais-^-da: of lohn Curson.
Sorocole.
Arms of Serocold impaUng^ Guies^ on a bend
argent^ three
martlets sable.
Robert Sorocole.
-Da' & heir of lohn Little
of Manchest'.
Arms of Serocold impaling^ Argent^ on a fess en-
grailed sable between
three mascles gules^
three crescents or.
lames Henry Sorocole. =y<laughter of lohn
Sorocole. . . Strangwayes. Sorocole.
Arms ^Serocold impeding^ Sable^ two Uons
peasant^ paly
of six^ argent
and giiUs^
Roger Sorocole. ^i^da: of S*^ Richard Molinevx
of Sephton, Knight
Arms of Serocold impaling^ Azure^ a cross moline or.
Rafe Sorocole. -^^Alice da : of
I Thos: Keyes.
^fmf ^ Serocold impeding (blank in orig.)
lodne first maried to
lohn Parler & after to
Maurice Pickering.
Thomas Sorocole of Saiford=
nigh Manchester.
Margarett wife to
. . . Prestwich.
Arms ^Serocold impaling {blank in orig.)
i6S
B I
Rafe Sorocole of .Catherine, daughter
Manchester. 'of ... . Hardman.
Arms ^Serocold impaiing {blank in orig.)
Hellen eldest Margaret 2^ Catherine, 3^
daughter wife daughter, wife daughter wife
of Richard of John of James Fox
Mellinge. Bradshaw of of Manchester.
Broughton.
Anne 4^ daughter
wife of Joseph
Costerdine of . . .
Mary, 5*
dau' wife
of Richard
in y* County of Whitworth
Lancaster. of Salford.
Elizabeth,
wife of John
Richards of
London. 6^
daur.
Margaret, daughter and"— Thomas Serocold of London.,
heir of Thomas Gore, i"* Mercer, made Free A° 1559,
Wife died without Issue. living A° 1633, eldest son.
Arms of Serocold impaling^
GuleSf a fess between three
cross-crosslets fitchke or^ a
crescent for difference.
Anne da' of John Newton of
London. Mercer i«* wife: She
was bur^ 15 Jan. 1608 at S*
Dunstan in the East London.
Arms of Serocold impaling^ Argent^ a cross pattie
sabie^ fleuretti or.
Thomas Serocold
of London,
Mercer, made
Free by Patri-
mony A® 1626
was bapt at St.
Dunstan in y®
East 4<> Oct.
1601, and died
in Holland ab*
the year 1650 un-
mar^ eldest son.
John Serocold 2*
son Master of
Arts and Rector
of Creedy in
Cornwal, died
going down thither
in the year 1633
or 1634, he was
bapt at S* Dun-
stan in the East
I® May 1603.
Anne daughti
of Thomas
Blagrave of
in
the County of
Sussex I"* wife
died without
issue.
Ralph Serocold,'
Gent, of London.
Mercer 3^ son, bapt.
at S^ Dunstan in the
East 30 Mar. 1606.
made Free A° 163 1,
was of Hinton in
the County of Cam-
bridge, and died
there where he was
buried 30 Sept. 1668.
-^Martha, daughter
of John Sickle-
more of Ipswich
in the County of
Suffolk 2^ wife.
She died soon
after her son
Walter.
Arms of Serocold impaling^
Or, on a bend sable, three
legs in armour, couped at
the thigh, and erased at the
ankle proper.
Arms of Serocold
impaling. Sable, thru
sickles interwoven
argent.
Henry Underwood of Irtleborough— Anne Seracold eldest«=Francis Chambers of Hauxton in
in the County of Northampton, da' died at Hinton the County of Cambridge 2^ hus-
first husband buried (as is 14 Mai j 1687 and was band, married at Hinton 12 Julij
supposed) there. buried there. A<> 1677, and died at Barley in the
same County before his wife.
Arms, — Gules, on a fess ermine, between
three annulets or, a lion passant azure,
in centre chief a cross-crosslet fitchke
argent, impaling Serocold.
Arms, — Argent, a chevron sable, Surmounted
of another ermine, between three chambers
placed transverse of the escutcheon of the
second, fired proper, impaling Serocold.
166
Digitized by
Google
John Seracold of Manchester A^^Uiam Seracold of Lond° Ironmoilgel: Ralph Seracold A
2^ son mar** Mary dau' of 3^ son married .... daughter oi Batchdor.
• . • • Spencer.
Hodges.
Arms of Sbrocold.
Arm$ of Serocold.
Arms of Sbrocold.
George Serocold of
London Mercer, 4**'
son, made Free by
Patrimony A*» 1634,
died in Holland A<>
1657 unmarried.
Anne wife of Walter Pell of London Merchant, and was his 2^ wife A<>
1633, he died 19 September 1673, ^ ^^ ^3^ y^^ ^^ bis age then
Alderman of London, was buried in the Chancel of Aldermanbury
Church, London without issue.
Arms. — Argent^ a bend^ thereon a crescent
or^ between two mullets^ scUfle^ pierced of
the fieldy impaling Serocold.
Elizabeth Serocold,
2^ daur wife of Henry
Hall of Harding-
Court in Com Oiton
Barrister at Law.
She died a Widow
at Harding-Court 31®
Dec. 1720, and was
buried there. She
was about two years
older than Thomas.
Arms. — Ermine^ five
barrulets gules,
over cUl three
escutcheons or, im-
paling Serocold.
I
Walter Serocold-^Mary daur of
of Hinton in
the County
of Cambridge
bapt. there 25
Apr. 165 1 was
36 years old A*'
1687, died at
Hinton afore-
said and was
buried.
Arms of Sero-
cold with a
crescent for
Francis Westrop
of Hildersham
in the County of
Cambridge; was
bom 1° Sep-
tember 1654,
died at Hinton
aforesaid, 11° Jan.
1 72 1, and was
bur<i the i^^ of
same month.
Mary Serocold
baptised at
Hinton 3 June
1658, and was
buried the 10^
of the
Month.
same
difference, impaling (blank in orig,)
Ralph Serocold,
Citizen & Mercer
of London in
Paternoster Row
was bapt. at
Hinton 22 Oct
1654 made Free
An<> 1680, died
at Harding Court
•in Com Olton 29
Aug. 1687 un-
married 33 years
old.
Arms of Sero-
cold, with a
mullet for dif-
ference.
167
Thomas Serocold of L(md° Druggist, Citizen and^Sarah daiir of John Aynge of London
Mercer, bom at Hinton $^ May 1649, bapt. 13^
of y* same month made free by Patr: 1674, died
at Hackney in Com. Middx Tuesday 13 Mar.
172 1, bur^ at Gr» S' Hellenes Lond. Thursday 220
of y* Month.
Citizen and Skinner, bom in the parish
of S' Helens man^ at S^ Giles Cripple-
gate London 12 Febr. 1677, died 4*
Febr. 1722.
Arms of Serocold impaUng^ Or^ between three tion^ heads
erased sabie^ four lounges
azure, over all a bend gules.
Henry Serocold, bom
on Shrove Tuesday the
4^^ bapt. Thursday the
13^ died Friday y*
14^ and was buried
Sunday 17^^ March
1678, in Great S'
Helen's Church, Lon-
don, on the left side of
the Poor's Box going
in at the Great Door.
Thomas Serocold bom
at his Father's house in
the Comer of Sythe Lane
in the Parish of S'Bennet
Sherehog Lond" Friday
27'** and was bapt. Satur-
day 28^ Febr: a° 1679
died at Bengal in East
India 8 Octob. 1706
unman^ He was made
free by Patr. A<* 1701.
• I
Henry Serocold, born
Thursday 9'^and bapt.
on Shrove-Tuesday 28
Febr. 1681 died Wed-
nesday 25 July 1683
at Newington Green
in Com : Middx, and
was buried Thursday
26'^ of the same
Month at Great S'
Helens Lond".
EhzabethSerocold
bom Thursday 1 2
June 1684 at S*
Mildred's Poultry
Lond" and was
bapt the same day
living unmarried
A® 1722.
• I
Martha Serocold
bom in the
Poultry, marr<* at
Mercers Chapel
Lond" I Aug.
1717 to L^
Steere of Hack-
ney in Com.
Midtfx and of
Wotton in Com.
Suri* Esq'.
Sarah Sero- Martha da' of Capt.^John Serocold somi
cold bom in John Rose of Mark-
the Poultry Lane, London, Citizen
and living and Vintner, and also
unmarried. Wine Cooper i* wife
died in Child-bed 8
Febr. 17 16, and was
buried at St Mary
Aldermanbury, and
was buried the 14^
of the same Month;
mar^ at S^ Dunstan,
Stepney 25 Nov. 1 7 14.
time of Aldermanbury,
London, and now of
Love Lane in the
Parish of S* Andrew
Hobald Merchant
Citizen and Mercer,
bom Saturday 2^ bap-
tised Sunday 3^ Apr.
1687, made free 18
Mar. 1° Georgij Regis
by Patr: as son of
Deputy Serocold.
Arms of Serocold
impaling, Sable, on
a bend argent, three
roses gules, barbed
vert, seeded or.
■Elizabeth daur
of Capt Joseph
Bumpstead of
St Dunstan
Stepney in
Com. Middx
2<* Wife, mar-
ried at St.
Thomas's in
the Borough
of Southwark
29*** day of No-
vember 1720.
Arms of Serocold impaling.
Argent, on a bend gules,
between two crosses formie
fitchie, three mullets of
the field.
Elizabeth Serocold, bom in Aldermanbury ii<>
Aug. 17 15 died 30 Oct' 17 16, and was buried
at S^ Mary Aldermanbury i« Nov' following.
I
Sarah Serocold, bom in Love Lane 8^^ Febr.
1 7 16, died 19 Apr. and was buried at
St. Mary Aldermanbury 21° Apr. 1717.
168
)
Martha Sero-
cold bom 31**
March, bapt.
at Hinton 10
Apr. 1683
and died 28
Apr. 1685.
Walt
J-
Iter Serocold^Abigal, da' of
of Hinton in the William Wat-
County of Cam- son of Little
bridge bom i® Wilbrahamin
Oct 1684, bapt the County
at Hinton ^^ of of Cambridge
the same month and also of
marr<> at S* Vigors Hull in the
Church in Ful- County of
borne 30 July York niece
1719, living A"* toEKThomas
1722 but as yet Watson Lord
hath no issue. Bishop of S*
Davids.
Arms of Serocold imp€Uing^
Argent^ on a chevron ature^
between three martlets gules^
as many crescents or.
Ralph Sero-
cold, Clerk,
Curate of
Kegworthin
the County
of Leicester,
was of Peter-
House in
Cambridge
A.M. bapt
7oOct'i686.
•I
Ralph Serocold,
bom and baptised
Thursday 2^ Maij
1689 died Wed-
nesday 22<^ and
was buried Thurs-
day 23^ Jan. 1689,
at Great S* Helens
London. '
Francis Sero-
cold bapt. at
Hinton 12
Jan. 1687,
died s® June
1705, and
was buried
at Great S*
Helens Lon-^
don.
Thomas Sero-
cold, died an
In&nt was
baptised 10^
Febr: 1689.
Arms of
Sbrocold.
' I
Sarah Serocold,
bom Saturday 20^
and was baptised
Tuesday 23 Dec
1690, died Mon-
day 27^ and was
buried 29**' Apr.
1691 at Great S*
Helens.
Thomas Serocold of
Acre in the Parish of
S* Martin in the Fields
in Com. Middx, Grocer,
Citizen and Skinner of
London bom 2® Febr.
1691, and bapt y« 4^ of
the same Month.
Long-pEsther,
, da' of Mark
Lawne of S* James
Westminster marr*
at Berwick Chapel
in the same Parish
24 Oct 1718.
Walter Serocold
bom in Lcmg-
Acre aforesaid 20
Sept' 1720.
Margaret Serocold
bom also in Long-
Acre afores* 13
July 1718.
John Serocold, son and Heir, bom«j"Anne Daughter of William Pate of
in Love Lane 8 Febr: 1722, bap-
tized the 12^ of the same Month.
Westminster, married at Hampton
Court Chappel July the 10* 1746.
Thomas Serocold
2^ Son Bom Feb:
the I4**» 1732.
Arms of Serocold impaUng^ Argent^ three
r*s sable.
Elizabeth Serocold Bom
Thursday the 6^ <rf July
1749-
Arms,— Quarterly : i and 4^ Sbrocold ; 2, Letwood ; j, Little.
From the original vellum roll in the possession
of the Rev. Serocold Clarhe Sheets of
Chatteris^ co. Cambridge. — F. A. C.
169
Pedigree of Serocold.
Ralph Serocold of-r-Catherine
Manchester.
{Se$ page t66.)
Hardman.
Anne Newton,^Thomas Serocold, Citizen and Mercer of London, a-»Maigaret Gore,
dau. of John Governor of Christ's Hospital ; bom in Manchester ; dau. and heir of
Newton of Lon- executor to will of his brother, Ralph Serocold, 9 September Thomas Gore,
don, Citizen and 1639; entered his pedigree in the "Visitation of London" 2nd wife.
Mercer; bur. at 1623; surveyor-accountant of St Paul's School 1634-35;
St Dunstan's-in- renounced execution of will of his son, George
the-East, Lon- Serocold, 13 October 1638. Will dated 24 February i6|^,
don 15 January with codicil dated 18 April 1640, proved 15 May 1640
i6o|. ist wife. (P.C.C. 68 Ccvcntry).
M
Thomas Serocold, Citizen
and Mercer of London;
bapt at St Dunstan's-in-
the-East, London, 4 Oc-
tober 1601 ; mentioned in
will of his uncle, Ralph
Serocold, 18 March 163!,
in will of his brother,
George Serocold, 13 Sep-
tember 1638, and in his
father's will 24 February
Rev. John Serocold,
Rector of Creedy, co.
Cornwall; bapt at St
Dunstan's - in - the - East,
London, i May 1603.
I
Ann Blagrave,— Ralph Serocold of Cherry-pMartha Sicklemore, dau.
dau.ofThomas "' -. . . -
Blagrave of
Eastboume,co.
Sussex; marr.
after 11 May
1633; not 21,
ioMarchi63f.
I St wife.
Hinton, co. Cambridge,
gent. Citizen and Mercer
of London ; bapt. at
St Dunstan's-in-the-East,
London, 30 March i6o|;
administrator to his
mother-in-law, Elizabeth
Foster (relict of Thomas
Blagrave), 10 March 163^;
mentioned in will of his
uncle, Ralph Serocold, 18
March i63f ; executor to
will of his cousin, William
Serocold, 6 December
1645 ; bur. at Cherry Hin-
ton 30 September 1668.
Will dated 27 February
165^, proved 2 November
1668 {P.CC. 146 Heney
of John Sicklemore of
Ipswich, CO. Suffolk,
esquire, by Elizabeth his
wife, dau. and heir of
Thomas Fettiplace of
CO. Berks, esquire ; bapt.
5 September 16 10; marr.
before 24 February
i6fj; executrix to her
husband's will 2 No-
vember 1668,^ and to
will of her son, Ralph
Serocold, 9 July 1688;
mentioned in will of her
brother-in-law, Walter
Pell, 17 April 1672.
(See ^^Fragmenia Geneor
logica,''Vol. X.,page66).
2nd wife.
I
Thomas Serocold of St. John's^ Hackney, co. Middlesex, Citizen_Sarah Aynge, dau. of John
and Mercer of London; bom 3 May, bapt at Cherry Hinton * -r-:..___ __j r>i ?
13 May 1649; surveyor-accountant of St. Paul's School 1713-14;
executor to wills of his sisters, Ann Chambers, 22 June 1687,
and Elizabeth Hall, 17 January 172^; mentioned in his fathei^s
will 27 February 165 J, and in will of his uncle, Walter Pell,
17 April 1672; recorded his pedigree in the "Visitation of
London" on Tuesday, 27 September 1687, taken by Sir Henry
St George, Clarencieux; died at Hackney 13 March, bur. in
Great St Helen's, London, 22 March 172^. Administration
granted 29 March 1722 (P.C.C.)
Aynge, Citizen and Skinner
of London; marr. at St
Giles', Cripplegate, London,
12 February 167^; adminis-
tratrix to her husband 29
March 1722; died 4 February,
bur. at St John's, Hackney,
14 February i72f. Will
dated 4 April 1722, proved 15
February 172I (P.C.C. 28
Richmond).
I
Henry Serocold, bom on Shrove Tuesday,
4 March, bapt. 13 March, died 14 March, bur.
in Great St Helen's London, 17 March 167!.
I
Thomas Serocold, bom on Friday, 27 Febmary
16JJ; Freemanof London by patrimony 1701 ;
died in Bengal 8 October 1706.
170
Digitized by
Google
William
Citizen and Iron-
monger of London ;
mentioned in will
of his brother,
Ralph Serocold, i8
March i63f^andin
will of his Imther,
Thomas Serocold,
34 February i6f{>
John Serocold-y"Mary Hodges.
ofManchestcar;
mentioned in
will of his
brother, Ralph
Serocold, i8
March 163!.
Serocoldy'^Ann Spencer, men-
tioned in will of
her brother-in-law,
Ralph Serocold, 18
March 163!^ and in
will of her brother-
in-law, Thomas
Serocold, 34 Feb-
ruary i6|}.
Ralph Serocold of
St Mary Magdalen,
Milk Street, London,
Citizenand Merchant
Taylor; mentioned
in will of his nephew,
George Serocold,
13 September 1638.
Will dated 18 March
163!^ proved 9
tember 1639 (P.C(
146 HaroeyY
George Serocold, Citizen
and Mercer of London;
mentioned in will of his
unde, Ralph Serocold,
18 March 163^. WiU
dated 13 September 1638.
Administration granted
13 October 1638 (P.C.C.
ia6 Lee).
Walter Pell, Alderman of London, Citizei
and Merchant Taylor; executor to will of
his father-in-law, Thomas Serocold, 15 May
1640 ; mentioned in will of his brother-in-
law, Ralph Serocold, 37 February 165}.
He marr. istly Mary, dau. of Richud
Cannynge of Foxcot^ co. Warwick, and
widow of William Hampton of Lcmdon.
Will dated 17 April 1672, proved 36 Sep-
tember 1672, by stepson, Walter Hampton
(P.CC. 112 Eure).
■Ann, administratrix to
her brother, George
Serocold, 13 October
1638 ; mentioned in
her fiftther's will 24
February i6|f ; died
before 17 Apnl 1672,
bur. in St Mary's, Alder-
manbury, London.
Waiter Serocold of Cherry^Mary Westrop,
Hinton, co. Cambridge;
bapt at Cherry Hinton 25
April 165 1 ; mentioned in his
father's inll 27 February 165I,
and in will of his unde, Walter
Pell, 17 April 1672; living 29
January i68f ; died before
23 November 17 18.
J, dau. of Francis
Westrop of Hildersham, ca
Cambridge; bom i September
1654; marr. before 10 April
1683; mentioned in will of her
sister-in-law, Elizabeth Hall,
23 November 1718; died 11
January, bur. at Cherry {linton
15 January 172 J.
{For issue see page i^j.)
Ralph Serocold of Paternoster
Row, London, Qtizen ^ and
Mercer ; bapt at Cherry Hinton
23 October 1654; mentioned in
his fi&ther's will 27 February 165^,
and in will of his unde, Walter
Pell, 17 April 1672 ; ageid 30 in
1684 (*' Visitation of Cambridge-
shire*') i died at Harding Court,
CO. Oxford, 29 August 1687,
Will dated 31 June 1687, proved
9 July 1688 (P.CC. 100 Exeter)
Henry Serocold, bom on
Thursday, 9 February,
bapt 28 February i68|;
died 25 July, bur. m
Great St Hden's, London,
26 July 1683.
Elizabeth Serocold of St John's, Hackney, co. Middlesex;
bom in the parish of St Mildred's, Poultry, London, on Thursday,
12 June 1684, bapt the same day; executrix to will of her
brother, John Serocold, 20 July 1744; died 2 January 1767.
Will dated 18 February 1755, proved 7 January 1767 (P.CC.
26 Legard),
171
Digitized by
Google
Richard -r*Helen, mentioned in will of
Melling.
her brother, Ralph Serocold,
i8 March 163!, and in will of
her brother, Thomas Serocold,
34 February i6f^.
I
Margaret, marr.
John Brsidshaw
of Broughton.
James Foxe oPj^Hatherine, men-
Manchester.
tioned in will
of her brother,
Ralph Serocold,
18 March 165I.
Henry Underwood^pAnne, m«itioned in will of her grandfather,"
of Irthingborough, ^ " " '
CO. Northampton ;
marr. before 27
February 165J. ist
husband.
Thomas Serocold, 24 February i6f^, and in
her father's will 27 February 165 J; died at
Cherry Hinton, co. Cambridge, 14 May
1687, bur. there. Will dated 8 May 1687,
proved 22 June 1687 (P.C.C. 75 Foot).
/K
■Francis Chambers of Cherry
Hinton, gent ; marr. at
Cherry Hinton 12 July 1677,
marriage settlements dated
29 January i68f ; living 22
June 1687. 2nd husband.
Martha Rose, dau. of John-^John Serocold of Love Lane, £astcheap,-j-:
Rose of Mark Lane, London,
Citizen and Vintner; marr.
at St. Dunstan's, Stepney, co.
Middleseic, 25 November
1 7 14; died 8 February, bur.
at St. Mary's, Aldermanbury,
London, 14 February 1717.
1st wife.
London, West India Merchant, Citizen and
Mercer of London; born on Saturday, 2 April,
bapt. 3 April 1687 ; Freeman of London by
patrimony 18 March 1717, a Governor of St
Thomas' Hospital in July 1732; died 19 July
1744. Will dated 13 October 1743, proved
20 July 1744 (P.CC. 179 AnsHs).
Elizabeth Serocold, born in
Aldermanbury, London, 1 1
August 17 15; died 30 October,
bur. at St. Mary's, Alderman-
bury, I November 17 16.
Sarah Serocold, bom in Love
Lane, Eastcheap, London, 8
February 171!; died 19 April,
bur. at St Mary's, Aldermanbury,
31 April 1717.
■Elizabeth Bump-
stead, dau. of
Captain Joseph
Bumpstead of
St Dunstan's,
Stepney ; marr.
at St Thomas',
Southwark, co.
Surrey, 29 No-
vember 1720 ;
died, aged 42, 17
June 1737. 2nd
wife.
Anne Pate, dau. of William-j-John Serocold of Love Lane, afterwards of Queen^-^Mary, died
Pate of Westminster; marr.
at Hampton Court Chapel
10 July 1746; died, aged
38, 23 January 1760. ist
wife.
Anne Street, London, West India merchant; born aged 62, 17
8 February, bapt 12 February 172!; executor to will July 1780.
of his aunt, Elizabeth Serocold, 7 January 1767; 2n(l wife,
died 7 November 1788. Will dated 3 November
1788, proved 1 1 December 1788 (P.C.C. 621 Calvert),
John Jackson of North End,-
Fulham, co. Middlesex; born
in Red Lyon Street, Clerken-
well, CO. Middlesex, 13 October,
bapt 3 November 1738; marr.
9 July 1768; died on Sun-
<iay, 3 December 1809. Will
dated 16 March 1808 (with five
codicils), proved 23 February
1810, by William Noble, one
of the executors (P.CC. 88
Collingwood), ist husband.
""Elizabeth, bom on Thursday,-
6 July 1749; mentioned in will
of her aunt, Martha Steere,
9 September 1774; executrix to
her father's will 11 December
1788; died, aged 83, in October
1832, bur. in the chapel of the
Foundling Hospital, London.
Will dated 17 December 1831,
proved 19 November 1832, by
John Capell, the sole executor
(P.CC. 720 Tenterden).
^Robert Raynsford of the
Commercial Road, co. Mid-
dlesex; marr. after 22 January
1810; died 7 December 1823,
bur. in the chapel of the
Foundling Hospital, London.
Will dated 8 May 1 8 1 3, proved
17 February 1824, by George
Nigel Edwards and Thomas
Alexander Raynsford, the
nephews, two of the executors
(P.CC 108 Erskine). 2nd
husband.
172
Digitized by
Google
Joseph Costerdinej-^Ann, mentioned in will
of her brother, Ralph
Serocold, i8 March 163^,
and in will of her brother,
Thomas Serocold, 24
February i6f^.
A
mentioned in will
of his brother-in-
law, Ralph Sero-
cold, 18 March
163*.
Richard Whit-^Mary.
worth of Salford,
CO.
Elizabeth, living 18
March 163^; marr.
John Ricluurds of
London.
I
Henry Hall of Harding Cour^ co. Oxford,— Elizabeth, mentioned in her father's
and of the Inner Temple, Barrister-at-Law;
admitted to the Inner Temple in No-
vember 1649 > mentioned in will of his
brother-in-law, Ralph Serocold, 21 June
1687; died before 23 November 1718,
bur. in the chancel of Harding Church,
will 27 February 165^^; died at
Harding Court 31 December 1720,
bur. at Harding. Will dated 23
November 17 18, proved 17 January
i72f (P.CC. 8 Buckingham),
Mary Serocold,
bapt 3 June,
bur. at Cherry
Hinton, co.
Cambridge, 10
June 1658.
Ralph Serocold,
bom on Thurs-
day, 2 May 1689,
bapt. the same
day ; died 22
June, bur. at
Great St Helen's,
London, 23 June
1689.
Sarah Serocold,
bom on Satur-
day, 20 Decem-
ber, bapt. 23
Decemba: 1690;
died 27 April,
bur. at Great St
Helen's, London,
29 April 1691.
Lee Steere of-^Martha, marr. at the Temple Church,
Hackney, co. Mid-
dlesex, and of
Wotton,co. Surrey,
esquire; bur. at St
John's, Hackney,
20 January 1753.
Will dated 1 1 July
1747, proved 23
January 1753
{V.CCzo SearU),
London, i August 1717; mentioned
in vnll of her aunt, Elizabeth Hall, 23
November 17 18, and in will of her
sister, Elizabeth Serocold, 18 February
1755 ; executrix to her husband's will
23 January 1753; died, aged 82,
6 July 1775. Will dated 9 September
1774, with codicil dated 6 March
i775» proved 18 July 1775, by Lee
Steere, son (P.CC. 288 Alexander).
Thomas Serocold of Peterborough, co.-r-Ann Vyse Bowker, dau. and heir of William
Northampton, gent; bom 14 February 173I;
mentioned in will of his aunt, Elizabeth
Serocold, 18 Februaiy 1755; died 16 February
1 799, bur. in the parish (^urch, Peterborough.
Will dated 22 February 1797, proved i March
1799 (P.CC. 227 Howe).
Bowker of Peterborough, by Frances his wife,
dau. of Thomas Gierke; marr. at the parish
church, Peterborough, 6 October 1767; died,
aged 25, 19 June, bur. in the parish church,
Peterborough, 25 June 1773.
Frances Sero-
cold, bom 21
April 1769 ;
died 12 June
1786, bur. in
the Serocold
vault in the
parish church,
Peterborough.
MaryStothard,-rRev. John Jackson Serocold, Vicar— Ann Frances Hunt, dau*
«««oi>i* <r<r \Mt%%w f\f C«- 'M'orfin'e Cl-avmA^vyl 'Rn«>A'r%. rvf Daw IVtlliom TTtinff-
marr. 11 May
1801 ; died,
aged 50, 8 Feb-
ruary,bur.atSt
Martin's, Stam-
ford BarcHi, CO.
Northampton,
13 February
1830. istvrife.
of St Martin's, Stamford Baron;
bom 25 May, bapt. at Peterborough
19 June 1771; of Jesus College,
Cambridge, B.A. 1800 (9th Junior
Optime) ; J.P. for Liberty of Peter-
b})rough; executor to his father's
will I March 1799; died 20 De-
cember, bur. at St Martin's, Stamford
Baron, 28 December 1835. Will
dated 13 August 1832, proved 19
February 1836, by Aiax Frances
Serocold, the relict, the sole
executrix (P.CC 124 Stawelt).
m —
Three children, died in infancy, bur.
in the parish church, Peterborough.
173
of Rev. Wilbam Hunt,
Rector of Wakerley, co.
Northampton, and of St
George's, Stamford, ca
Lincoln; marr. at Mor-
cott, CO. Rutland, 22
September 1831 ; died
in February 1862. She
marr. 2ndly 5 August
1837, William Landen
Hopldnson of Stamford,
M.D. 2nd wife.
Digitized by
Google
Sir George Hampson of the Isle of Jamaica,— -Sarah, mentioned in will of her aunt,
baronet; succeeded his father as 5th baronet Elizabeth Hall, 23 November 17 18; died
p September 1724. He marr. andly at Pobsheim, 8.p. at Hackney, co. Middles^ aged 39,
m Alsace, France, 16 February i73t> J^ne Still i January 173^. Administration nanted
of HalifiEuc, CO. York. He died m Jamaica in 1754. 3 January 173^ to her husband (P.C.C.)
Rev. Henry Clarke of Sutton, co. Northampton; bom-^Elizabeth, bom 4 May, bapt at
5 August, bapt at the parish church, Peterborough, co.
Northampton, 30 August 1769; of Emmanuel College,
Cambridge, B.A. 1792; Curate at Sutton 1794-1832;
mentioned in his father-in-law's will 22 February 1797;
died at Qiatteris, co. Cambridge, aged 76, 6 July, bur. at
Sutton 13 July 1846.
the parish church, Peterborough,
2 July 1773; marr. there 23
August 1796; died at Chatteris,
aged 76, 26 February 1850, bur.
at Sutton.
James Clarke,
bom 12 June, and of St Martin's, Stamford Baron, co.
bapt at the Northampton (eldest surviving son of
parish church, Thomas Skeels of Stonea and Chatteris,
Peterborough, both co. Cambridge, by Ann his wife,
20 November eldest dau. of Thomas Aveling of Low
1797; died 30 Cross, Whittlesea, co. Cambridge, High
June 1800, bur. Sheriff for the counties of Cambridge and
in the parish Huntingdon 1802); bom 2 January 1804;
church, Peter- died at St Martin's, Stamford Baron,
borough. 7 March, bur. at Sutton 12 March 1868.
M.I. Will dated 20 February 1851, with
three codicils dated respectively 8 June
1859, 22 June 1 86 1 and 10 April 1866,
proved at Peterborough 31 March 1868,
by the Rev. Serocold Clarke Skeels of
St Martin's, Stamford, the son, one of
the executors.
Henry Skeels of Chatteris, co. Cambridge,-^Frances, bom 16 Henry Clarke,
March, bapt at bom 7 July
Peterborough Ca- 1803, bapt at
thedral 22 Novem- the parish
ber 1801 ; marr. church, Peter-
at Stibbington, co. borough, 17
Huntingdon, 5 Februaryi8o4;
February 1828 ; diedisDecem-
died at Chatteris, ber, bur. in the
aged 58, 16 May, parish church,
bur. at Sutton Peterborough,
23 May 1859. 18 December
M.I. Administra- 1813.
tion granted at the
Principal Registry
23 June 1859,
to Henry Skeels
of Chatteris, the
husband.
A
{For issue see " Visitation of England and Wales^*
Vol, Vy page ip.)
174
Digitized by
Google
{See page 171.)
Walter Serocold of Cheny Hinton, co.-
Cambridge; bapt at Cheny Hinton 25
April 1 651; mentioned in his father's
wUl 27 February 165^, and in will of
his uncle, Walter Pell, 17 April 1672;
living 29 January i68f ; died before
23 November 17 18.
-Mary Westrop, dau. of Francis Westrop of
Hildersham, co. Cambridge; bom i Sep-
tember 1654 ; maiT. before 10 April 1683 ;
mentioned in will of her sister-in-law,
Elizabeth Hall, 23 November 17 18; died
II January, bur. at Cherry Hinton 15
January 172^.
Martha Serocold,
born 31 March,
bapt at Cherry
Hmton 10 April
1683; died 28
April 1685.
Abigail Watson, dau.-
of William Watson of
Hull, CO. York, and
niece of Dr. Thomas
Watson, Bishop of
St. David's ; marr.
28 September 17 19;
died, aged 49, 13
August 1734, bur. at
Cherry Hinton. M.I.
I St wife.
■Walter Serocold of Cherry*-Aljce Baintun, marr.
Hinton, esquire. Justice of
the Peace for co. Cam-
bridge; bom I October,
bapt at Cherry Hinton
9 October 1684; mentioned
in will of his aunt, Elizabeth
Hall, 23 November 1718;
died II August, bur. at
Cherry Hinton 14 August
1747. M.I.
at Cherry Hinton 13
December 1736; bur.
there 22 Apnl 1750.
She marr. 2ndly at
Stapleford, co. Cam-
bridge, 3 October
1748, Richard Hurst of
St Ives, CO. Hunting-
don, Attorney-at-Law.
2nd wife.
Very Rev. William Pearce, D.D., Master of Jesus College,-pAnn, mentioned in her father's
Cambridge, and Dean of Ely; bapt at St. Kevernes, co.
Cornwall, 3 December 1744; of St. John's College, Cambridge,
admitted 7 May 1763, B.A. (3rd Wrangler) 1767, Fellow 1768,
M.A. 1770, B.D. 1778, D.D. 1787; Public Orator 1778-88,
Master of the Temple 1787-98, Master of Jesus College
1 789-1820; Rector of Houghton Conquest, co. Bedford,
1 786-1820, Dean of Ely 2 December 1797, Rector of Went-
worth, Isle of Ely, 1799; died at the Lodge, Jesus College,
14 November, bur. in the College Chapel 22 November 1820.
M.I. Will dated 4 August 18 10, proved 30 December 1820,
by Ann Pearce, the relict, and Hannibal Sandys, two of the
executors; James Plomer, the other executor, having first
renounced, &c. (P.CC. 690 Kent).
will 4 Febmary 1783; adminis-
tratrix to her brother, Walter
Serocold, 8 January 1795 ;
marr. 21 April 1795; <^^ ^^
her house in Benet Street,
Cambridge^ aged 82, 29 May
1835. WOl dated 30 August
1 82 1, proved 13 June 1835, by
the Rev. Edward Serocold
Pearce, the son, the sole
executor (P.CC. 379 Gioster).
Georgiana Elizabeth-f^R^
Smith, 2nd dau. of
George Smith of Sels-
don, CO. Sunrey, M.P.
for Midhurst (brother
of Robert, ist Baron
Carrington), by Frances
Mary his wife, 3rd dau.
of Sir John Parker
Mosley, ist baronet ;
marr. at Croydon, co.
Surrey (by the Ven^^
Archdeacon Law), on
Saturday, 30 October
1824; died at Cam-
bridge, in her 28th
year, on Wednesday,
17 December 1828,
bur. at Cherry Hinton.
ist wife.
ev. Edward Serocold
Serocold of Cherry Hinton, co. Cam-
bridge, and of 26 Norfolk Street,
Park Lane, London; bom 28 April
1796 ; educated at Eton and at St.
John's Collie, Cambridge, B.A.
1818, M.A. of jesus College 1821;
J.P. for CO. Cambridge; assumed by
Royal Licence dated 30 July 1842,
the additional surname and arms of
Serocold; died at Great Malvern,
aged 53, on Wednesday, 21 Novem-
ber 1849, ^^^' *t Cherry Hinton.
Will dated 2 August 1847, with two
codicils dated respectively 17 April
1 848 and 6, J uly 1 849, proved 2 2 De-
cember 1849, by Charlotte Eleanor
Pearce-Serocold, the relict, and
Charles Serocold Pearce-Serocold,
the son, the e&ors (P.CC. 966, 49).
Pearce-rCharlotte
Eleanor Vansittart, 2nd
dau. of Colonel Arthur Vansittart
of Shottesbrook, co. Berks, by
Caroline his wife, 4th dau. of
William, ist Baron Auckland, of
West Auckland, co. Durham ; marr.
at St George's, Hanover Square,
London, 4 August 1842 ; died at
Tewkesbury, co. Gloucester, 25
June 1 89 1, bur. at Forthampton,
CO. Gloucester. Will dated 13 Oc-
tober 1882, proved atGloucester 17
August 1 89 1, by Charles Serocold
Pearce-Serocold of Taplow Hill,
Maidenhead, co. Berks, and the
Rev. Hemming Robeson of
Tewkesbury, co. Gloucester, Canon
of the Cathedral Church of Bristol,
the ejtors. 2nd wife.
(For issue see " Visitation of England and Wales^^
Vol. XIL, page 33.)
17s
Digitized by
Google
Rev. Ralph Serocold,-
Curate of Kegworth,
CO. Leicester ; of
St. Peter's College,
Cambridge, B.A.
1707, M.A. 1 711;
mentioned in will of
his aunt, Elizabeth
Hall, 23 November
1718.
-Ann, died, aged
78, 9 January
1766, bus. at
Pampisford, ca
Cambridge. M.I.
Will dated i
February 1763,
proved 27 Jan-
uary i766(P.C.C.
36 lyndall).
Francis Serocold,
bapt at Cherry
Hinton, co. Cam-
bri(tee, 12 January
i68f ; died 5 June
1705, bur. in
Great St Helen's,
London.
Thomas Serocold,
bapt at Cherry
Hinton 10 Feb-
ruary i6|^, bur.
there shoitly after.
Thomas Serocoldq-Esther Lawne,
of Long Acre,
London, Citizen
and Skinner ;
bom 2 Feb-
ruary, bapt 4
February 169^ \
mentioned in will
of his aunt, Eliza-
beth Hall, 23
November 17 18;
died on Wednes-
day, 2 February,
bur. at Cherry
Hinton 7 Feb-
ruary 1774. M.L
I
dau. of Mark
Lawne of St
James', West-
minster ; marr.
at Berwick
Chapel, West-
minster, 24
October 1718.
Rev. Edward Os-— Margaret,
borne. Fellow of in Long
St Peter's Col-
lege, Cambridge,
B.A. 174s, M.A.
1749.
bom
Acre,
London, 13 July
1 7 18; executrix
to will of her
aunt, Ann, wife
of the Rev.
Ralph Serocold,
27 January 1766.
Rev. Walter Serocold of Cherry^Ma^r Marshall, dau.
Hinton, Rector of Chignal Smealy,
CO. Essex, Vicar of Fulboum All
Saints', co. Cambridge, Sequestrator
of Cherry Hinton ; bom in Long
Acre, London, 20 September 1720;
of St Peter's College, Cambridge,
B.A. 1742, M.A. 1746; mentioned
in will of his aunt, Ann, wife of the
Rev. Ralph Serocold, i February
1763; died 24 November 1789,
bur. at Cherry Hinton. Will dated
4 February 1783, proved 14 De-
cember 1789 (P.CC. 616 Mackam).
of Gilbert Marshall
(formerly Richard-
son) of Littlebury,
CO. Essex ; marr.
10 May 1753 ;
died on Monday,
4 February 1782.
Captain Walter Serocold
of Cherry Hinton, R.N.;
bom in 1758; executor
to his father's will 14
December 1789 ; as
Commander of H.M.S.
" Prosel3rte " served with
distinction at Toulon
and Corsica; killed in
action at the siege of
Calvi 8 July 1794.
Administration granted
8 January 179s (P.CC.)
I
Mary Serocold, mentioned
in her father's will 4 Feb-
ruary 1783 ; administratrix
to her brother, Walter Sero-
cold, 8 January 1795; died
13 January 1837, bur.
at Cherry Hinton. Will
dated 23 August 1832,
proved 11 February 1837,
by the Rev. Edward Sero-
cold Pearce and the Rev.
William Serocold Wade,
the nephews (P.CC. 120
Norwich),
Rev. George Borlase,-
B.D., Rector of Newton,
CO. Suffolk; Fellow of St.
Peter's College, Cam-
bridge, B.A. 1764, M.A.
1767, B.D. 1780, Regis-
trar of the University
1778, Professor of Mond
Philosophy 1788. He
marr. 2ndly . . . Home,
sister of Meyrick Home
Bankes of Winstanley
Hall, CO. Lancaster. He
died 7 November 1809.
■Harriet, marr.
19 May 1791 ;
mentioned in
her father's will
4 February
1783; died 27
May 1792.
Rev. William Wade, B.D., Rector of Lilley, co. Hertford, and-pMargaret, marr. at Cambridge
Vicar of Impington, co. Cambridge; Fellow of St. John's
College, Cambridge, B.A. 1777, M.A. 1780, B.D. 1788;
Rector of Corley, co. Warwick, and Vicar of Impington 1810 ;
died, aged 68, 22 January 1823. Administration granted
28 May 1823, to William Serocold Wade, the natural and
lawful son, Maigaret Wade, the relict, having first renounced,
&C. (P.CC Richards).
27 November 1798; mentioned
in her father's will 4 Febmary
1 783 ; administratrix to her
brother, Walter Serocold, 8
January 1795.
176
ITOi. 5, |i. ai.j
Richard Groome of Aldeburgh, ca Suffolky-fSarah
mariner; Freeman of Aldeburgh 1713;
bur. at Aldeburgh 10 January 1771. Will
dated 20 February 1768, proved at Ipswich
2 February 1771.
Robson, marr. at
Aldeburgh 6 October
1706; bur. there 22 May
1748.
Richard Groome of Alde-
burgh; bapt at Aldeburgh
31 August 1707; executor
to his father's will
2 February 1771; bur. at
Aldeburgh 29 June 1792.
■Elizabeth Drake, Cornelius Hindes^-^EUzabeth, bapt at Aide-
marr. at Aldebuigh died, aged 52, 24 burgh 7 August 1709;
3 January i73f ; Sq)tember 1761, marr. there 19 January
bur. there 8 July bur. at Aldeburgh. 173!; executrix to her
1 77 1. father's will 2 February
1771.
Elizabeth Groome,
bapt. at Aldeburgh
30 August 1732.
Anne Groome, bapt at
Aldeburgh 30 April
1740; bur. there 8 May
1828.
Richard Groome, bapt
at Aldeburgh 31 July,
bur. there 25 October
1743-
Robmson Groome-p>Ann<
of Aldeburgh, mer-
chant ; died, aged
64, 10 February
1 801, bur. at
Aldeburgh.
le Hindes,
dau. of Robert
Hindes ; died,
aged 63, 17 Feb-
ruary 1 80 1, bur.
at Aldeburgh.
William Groome of Aldeburgh;-
bapt at Aldeburgh 17 December
1738; mentioned m his fietther's will
I June 1782, and in will of his
grandfather, Richard Groome,
20 February 1768; died 5 June,
bur. II June 1823.
■Elizabeth Gooding,
marr. at Aldeburgh
22 October 1767;
died, aged 93, 4
May, bur. at Alde-
burgh 10 May 1838.
I
Sarah Groome of Aldeburgh; died, aged
88, 12 May, bur. at Aldeburgh 17 May
1866. Will dated 28 June 1856,
proved 10 July 1866, by Charlotte Mann.
Rev. John Hindes Groome, bom 16 June 1776, and bapt f Mary Burcham, dau. of William
privately at Aldeburgh the same day ; Fellow of Pembroke * '^
College, Cambridge, B.A. 1798, M.A. i8oi. Curate of
Saxtead, co. Suffolk, 1 808-11, of Framlingham, co. Suffolk,
1811-13, ^nd of Rendlesham, co. Suffolk, 1813-15, Rector
of Earl Soham and Monk Soham, both co. Suffolk, 1818-45;
J. P. for CO. Suffolk; died, in his 69th year, on Saturday,
22 March, bur. at Earl Soham 29 March 1845. Will dated
7 March 1845, proved in London 23 April 1845, by the Rev.
John Hindes Groome and the Rev. Robert Hindes Groome,
the sons, the executors.
/VJr4^-t^^n<H^
Burcham of Comhill, London, by
Rebecca his wife, dau. of
Jonathan Keer of Framlingham,
by Mary his wife, dau. of
George Brooke of Athelington,
CO. Suffolk; bom on Tu^iday,
12 July 1785 ; marr. at St
Mary Stoke, Ipswich, ca Suffolk,
24 March 1806; died at Earl
Soham, in her 83rd year, on
Monday, 2 December, bur. there
10 December 1867.
A
(For issue see " Visitation of England and Wales^
Vol, v., page 21.)
177
Robinson GroomeofAldebuigh,-
co. Suffolk, mariner; bapt at
Aldeburgh i6 Septemb^ 1 7 1 1 ;
died, aged Sa, 15 January, bur.
at Aldebuigh 19 January 1793.
Will dated i June 1782, proved
at Ipswich 13 February 1792.
■Alice Richardson, marr.
at Aldeburgh 4 January
173!; mentioned in her
husband's will i June
1782; died, aged 77,
8 February, bur. at
Aldeburgh 12 February
1793-
John Groome,
bapt at Alde-
buigh 8 August
1 7 14; drowned
at Aldeburgh,
bur. there 25
May 1734.
Edmund Groome,
bapt at Aldeburgh
23 September 1 7 16.
Alice Groome of Aldeburgh ;
bapt. at Aldeburgh 23 No-
vember 1740; executrix to
her father's will 13 February
1792 ; died 22 July, bur. at
Aldebuigh 28 July 181 3.
Sarah Groome, executrix
to her Seither's will 13
February 1792; died,
aged 78, 27 September,
bur. at Aldebuigh
3 October 1820.
John Groome, bapt
at Aldebuigh 26
December 1742;
bur. there 12 April
1750-
Elizabeth Groome
of Aldebuiigh ;
bapt 15 May
1746 ; bur. at
Aldeburgh 10 May
1838.
Rev. William Wyatt, Rector of Framlingham, co. Suffolk ; Fello'
of Pembroke College, Cambridge, B.A. 1762, M.A. 1765.
I?
A
'Anne, marr. at Framlingham
8 August 1 789; died i August
840.
178
Digitized by
Google
Sarah Groome, bapt
at Aldeburgh, co.
Suffolk, 21 November
1719; bur. there 21
October 1720.
Matthew Groome, bapt at^Aiin Knights of
Aldebuigh 24 September Aldeburgh, marriage
172 1 ; executor to his licence (Ipswich)
Other's will 2 February dated 5 November
1771. 1752.
Sarah Groome, bapt
at Aldeburgh 28 May
1726.
Mary Groome, bapt
at Aldeburgh 8 May
1748.
John Groome, bapt Matthew Groome of Aldeburgh ,*p.
at Aldeburgh 2 May bapt at Aldeburgh 11 March married before
1750; bur. there 1752; living i June 1782. i June 1782.
10 March 175$. X
George Mingay of Orford, CO. Suffolk ;x^i^^>°^^^*^^ Orford 11 September
John Groome, bapt
at Aldebuigh 29
June 1753.
sea-captain; bapt at Orford 16
February 1758; died, aged 70, bur.
at Orford 21 June 1827.
1781;
1831.
died, aged 70, 4 September
179
Maddock.
[Vol 5. p. a8.]
Pedigree of Maddock.
John Maddocks of Farndon, co.-T-Ellen.
Chester, and of Chester, gent ; bur. at
St Bridget's, Chester, 2 June 1605.
Will dated 4 April 1605, proved at
Chester 14 September 1605.
Ellen Harryson^i
,— John
Thomas Maddocks of-p
Crewe, in Famdon.
WiU dated 4 April
1607, proved at Chester
in 1607.
marr. at St. John's, Chester, gent, Freeman
Chester, 29 March and Tanner ; named
1608 \ bur. there executor to will of his
16 March i6of. uncle, Thomas Mad-
ist wife. docks, 4 April 1607 ;
died a8 February 163$.
Will dated i April
1^349 proved at Chester
21 August 1639.
Maddock of^J^^^ Broster, dau. of-i-Margaret Leigh, sister
Richard Broster, Freeman
and Tanner of Chester,
Sheriff of Chester, by
Margaret his wife, dau.
of Thomas Lyniall of
Hordley, co. Salop, gent;
marr. at St. John's,
Chester, 5 June 1609.
2nd vrife.
of Hugh Leigh,
Alderman of Chester,
who died 19 July
1653; manr. 28 Oc-
tober 1622, marriage
licence at Chester
dated 26 October
1622; living 23 July
1653. 3rd wife.
B
Elizabeth Williams,-f-John Maddock of^— Frances Starkey, dau. of
dau. of John
Williams of Rush-
ton, CO. Chester,
gent; died 28 June
1667, bur. at St.
John's, Chester.
M.I. ist wife.
Chester, esquire, J. P.,
Alderman of Chester;
bapt. at St John's,
Chester, 21 March
i6if ; Mayor of
Chester in 1676; died
25 September, bur.
at St John's, Chester,
28 September 1680.
M.I. Will dated 22
April 1680, proved at
Chester 26 January
i68f.
Richard Starkey of Moss-
wood, CO. Chester, esquire,
widow of . . . Williams
of Hamptons Wood, co.
Chester; bapt at Great
Budwordi, CO. Chester, 20
December 1603; marriage
licence dated 14 June 167 1;
bur, at St. John's, Chester,
2 September 1686. Will
dated 23 October 1684,
proved at Chester 23
September 1686. 2nd wife.
Maigaret Maddock,
bapt at St. John's,
Chester, 21 July
1613; living I AprU
1634. _
Edward Maddock,
bapt at St John's,
Chester, 19 June
1618.
John Maddock,-pAlice Leigh, dau. Thomas Maddock, Freeman and^-Priscilla Bristow, dau<
died before 22
April 1680.
of Richard Leigh Tanner of Chester ; bapt at St
of North wood, in John's, Chester, 27 March 1643;
High Legh, co. mentioned in his step-mothePs
Chester. will 23 October 1684; Sheriff of
Chester 1691 ; bur. at St John's,
Chester, 6 September 1720. Will
dated 10 January 17 if, proved at
Chester 5 July 1722.
of William Bristow
of Chester, gent, by
Priscilla his wife, dau.
of Richard Benett of
Chester; marr. at St
John's, Chester, 24
May 1670; bur. there
27 February 1680.
A
Ashby of Naseby, co. Northampton.
John Maddock of Chester;
mentioned in will of his grand-
father, John Maddock, 22 April
1686; living 23 October 1684.
Benjamin Maddock, mentioned^-Sarah Hodson, marr. at
in will of his grandfather, John
Maddock, 22 April 1680; living
23 October 1684.
180
St. Michael's, Chester,
25 December 1684.
Digitized by
Google "^
Gilbert Eaton of the City of Chester, Citizen and Brewer; Sheriff of Chester i6i7;-|-Jane.
died 28 February 162I, bur. at St Bridget's^ Chester, fiinerRl certificate at Chester
dated 5 March i62J^.
i
Hugh Maddock, living 23 July 1653;
marr. Mary Ellams of Barton.
Robert Maddock-r-Anne Lownes, dau. of Hugh
of Chester ; living Lownes of Odd Rode,
23 July 1653. I Astbury, co. Chester.
Maigaret Huxley^Joseph Maddocky-f^Margaret Gibbons Richard Taylor,*
of Qiester ; marr. mentioned in
at St John's, his iather-in-
Chester, 7 Feb- law's will 22
ruary i68|; bur. April 1680.
there 25 May
1698. 2nd wife.
ofAlphraham,co.
Chester; bur. at
St. John's, Ches-
ter, 22 March
1684. ist wife.
bom 16 December
1649, bapt at. St
John's, Chester ;
living 22 April
1680.
A
,"^Elizabeth, bapt at
I St John's, Chester,
9 April 1645 >
marr. there 7 Au-
gust 1671; living
22 April i68o.
Richard Maddock, bapt at St. John's, Chester,
26 October 1668; mentioned in will of his
grandfather, John Maddock, 22 April 1680;
living 23 October 1684.
Haimah Maddock, bapt. at St. John's,
Chester, 15 September 1667 ; mentioned in
will of her grandfather, John Maddock, 22
April 1680; living 23 October 1684.
Jane Edge of Ewelowe,-
CO. Chester; born i
November 1676; mair.
22 September 1709;
died 16 August 1741,
bur. at St Oswald's,
Chester, ist wife.
,^Samuel Maddock of Chester, gent; bom*
2 May, bapt. at St. Michael's, Chester,
12 May 1689; died 18 March, bur. in the
chancel of St Oswald's, Chester, 21 March
1755- Will dated 13 March 1755, proved at
Chester 16 January 1756. /
-Katherine, widow of
. . . Ward; bom
30 November 1672;
marr. 3 February 1742;
living 13 March 1755;
died s.p. 2nd wife.
Rachel Rainford, dau. andf Rev. Thomas Maddock, Rector^Margaret Dapnme^ widow of
coheir of Peter Rainford of
Winstanley and Liverpool, J.P.
and Alderman for Liverpool,
by Margaret his wife, dau. and
heir of James Scarisbrick of
Liverpool; bom i. December
1 7 10; marr. at Childwall, co.
Lancaster, 8 January 173!;
died 22 August 1752, bur. at
St George's, Liverpool, ist wife.
of Liverpool ; bom 5 November,
bapt 23 November 17 12; of
Brasenose College, Oxford,
matriculated 10 April 1731,
aged 18, B.A. 24 March i73j;
Rector of Liverpool 1772-83;
died 9 January, bur. at St
George's, Liverpool, 14 (29 in
Parish Register) January 1783.
James Woodcock of Berk-
hamstead, co. Hertford ;
bom at West Derby, co.
Lancaster, in June 1720;
marr. at St. George-the-
Martyr, Bloomsbury, co.
Middlesex, 20 December
1755. 2nd wife.
Edward Maddock, bom 5 March, Elizabeth, bom 6 January, Thomas Maddock, bom 25
bapt 25 March 173I; died 22 bapt 29 January i7|g; marr. May, bapt 16 June 1741J
March 1758, bur. at St George's, William Heath of Boss Hall, died 15 April 1746, bur. at
Liverpool. near Birmingham. St. Oswald's, Chester.
181
Digiti:
zed by Google
"~l
Jonaliian Maddnrk^ tmog
23 July 1653.
Maiy Maddnck^ tiviog
23 July 1653.
Aime Maddnck^ Imng
23 July 1653.
I
Benjamin Maddock of Chester,-
gen^ Aldennan of Chester;
bom 24 March 1702; Sheriff
of Chester 1743; bur. at St
John's, Chester, 19 March
1 755. Will dated 8 November
1754* proved at Chester 22
March 1756.
'Jane Jones, only
dan. and heir <^
Abraham Jones
of Chester; died
in i74t, bur.
at Holy Trinity,
Chester.
Ambrose Evans^-*Mary.^Jo8eph DenniL
Elizabeth Maddock of Cleveland Square, Liverpool,
CO. Lancaster; executrix to her foiher's will 22
March 1756, and to will of her nephew, Samud
Mathews, 29 Febniary 1780; died 27 January 1796,
bur. at ^ Geoige's, Liverpoc^ Will dated 27 May
1794, with codicil dated 4 July 1795, proved at
Chester 7 July 1796.
Samuel Mathews-i-Sandi, bom 23 April
of Liverpool, and 1727 ; marr. 13
of Granada, West Jannary 175}; died
Indies, merdiant ; 23 May 1770, bur.
hving 29 February at St. Geofge's,
1780. liwerpooL
Margaret, bom 5 October, hapL i November
1756; died at Seacombe, 00. Chester, in her
83rd year, 26 June 1839, bur. at St George's,
LiverpooL
I
Mary, bcxn 16 May, bapt. 5 June 1758;
died, aged 82, 8 December 1&40, bar. at
St George's, Liverpool
Jane, bom 26 Feb-
ruary, bapt. 24 March
i74i; died 20 October
1744, bur. at St
George's, Liverpool.
Peter Rainford ^faddock,
bora 7 February, bapt
7 March 174!; died 29
May, bur. at St George's,
LiTerpool, 31 Kfay 1790.
I
Samuel Maddock,
bom 27 January,
bapt 26 February
i74y ; died in
October 1773.
Arabella Maddodc (twin
with RachdX bom 14
January, bapt 10 Feb-
ruary 1 7 4^; died in 1768,
aiHl bur.at South Andky
Street Chapel, London.
1S2
Digitized by
Google
Rev. Thomas Maddock, bom 28 January, bapt.-p£mma Anne Scott, 2nd dau. and coheir of
at Liverpool 22 February 1762; of Brasenose
College, Oxford, matriculated 14 January 1780,
aged 17, B.A. 26 November 1783, M.A. 8 July
1786; Rector of Holy Trinity, Chester, 1786,
Prebendary of Chester 1803, Rector of Coddington,
CO. Chester, 1806-9, ^^^ o^ Northenden, co.
Chester, 25 May 1809; died at Chester, aged 63,
12 February, bur. in Chester Cathedral 19
February 1825. M.I. in Chester Cathedral and
Holy Trinity, Chester. Administration granted
at Chester 17 June 1825, ^^ Emma Anne
Maddock, the relict. yf,^
Rokeby Scott of Chester, Lieutenant R.N.,
by Grace his wife, dau. and heir of Richard
Blake of Trelogan, co. Cornwall; bom
5 September, bapt at Stoke Damerel, co.
Devon, 30 November 1769; marr. at Holy
Trinity, Chester, 28 January 1790; died at
Chester, aged 79, on Tuesday, 9 January,
bur. in Chester Cathedral 15 January
1849. Will .dated 11 June 1846, proved
at Chester 22 June 1849.
(For issue see ^^ Visitation of England and WaUs^^
Vol r., page 28.)
Edward Maddock, bom 8 August, bapt.^Faimy, youngest dau. and coheir of Rowland
at Liverpool 29 August 1763 ; admitted
to Manchester Grammar School 18
January 1777 ; of the Iimer Temple,
Attomey-at-liiw; died 23 July 1794.
Atkinson of Macclesfield, co. Chester, by Mary his
wife, dau. of the Rev. Thomas Roe; bapt at
Macclesfield 9 August 1757; marr. at Prestbury,
CO. Chester, 23 November 1786 ; died 29 September
1819.
A
Rev. William=«Rachel (twin ¥nth Arabella),
Worthington bom. 14 January, bapt. 10
of Winwick, February 174!; died s.p.
CO. Lancaster, 11 February 1834, bur. at
M.A. St. George's, Liverpool.
2nd wife.
John Penkett, Lord of— Harmah, born 27 Novem-
the Manor of Liscard, ber 1750; marr. 18 May
CO. Chester ; born 26 1 790 ; died 29 February
June 1752; died 8 1828, bur. at St. George's,
April 1838, bur. at St. Liverpool.
George's, Liverpool.
183
Digitized by
Google
Cniff.
[Vol. S. p. 34.]
Pedigree of Craig.
Wlliam Craig of Cnugfintray,<
CO. Aberdeen.
T
Alexander Craig of Craigfintray; executed^
a Procutatory Deed of Resignation of his
Estate in favour of his son, John Craig.
William Craig, killed at'
the battle of Flodden
Field in September 15 13.
John Craig of Craigfintray ; obtained
a Crown Charter of his estates
20 May 1548.
William Craig of Craigfintray (afterwards^
Craigston); resigned his estates to his
son, Thomas Craig.
r
Sir Thomas Craig of Craigston (formerly Craigfintray), co. Aberdeen,-^Helen Heriot, dau.
and of Riccarton, Midlothian; bom in 1538; educated at St. Leonard's
Collie, St Andrew's University, M.A. 1555; called to the Bar 1563;
appointed a Justice-Depute 1564; acquired a Crown Charter of his
estates to himself and his heirs male 16 April 1576; accompanied
King James I. to England in 1603; he acquired celebrity from his
"Treatise on Feudal Laws," 1603, and "Treatise on the Union of Two
Kingdoms," 1605 ; became possessor of the estate of Riccarton shortly
before his death; died, aged 70, 26 February 1608. His armorial
hearings are given an the window of the old Banqueting Hall in Edinburgh
Castle^ viz.t Ermine, on a/ess sable, three crescents argent.
{yrtLur^
of James Heriot,
Laird of Trabroun,
CO. Haddington, by
Margaret his wife,
and dau. of Sir
Richard Maitland
of Thirlestane,
Lord Privy Seal of
Scotland 1562-67;
she was the sister
of Agnes Heriot,
who became the
mother of George
Buchanan, the
Scottish historian.
Beatrix Chimside,-|-Si
dau. of . . .
Chirnside of East
Nisbet,co. Berwick,
ist wife.
\\t Lewis Craig, Lord Wrightshouses, of Riccarton and>
Wrightslands, Midlothian; bom in 1569; educated at
Poictiers, France, and at Edinburgh University, M.A.
30 July 1597; admitted an Advocate 11 June 1600;
appointed a Lord of Session by the title of Lord
Wrightshouses 25 February 1604; served heir to his
father 5 July 1608; died 6 January 1622.
-Mary Somerville,
dau. of . . .
Somerville. 2nd
wife.
Alexander Craig (twin
with Margaret), born
14 January 1621.
Margaret Craig (twin
with Alexander), bom
14 January 1621.
Margaret Craig, bom
29 December 1605;
died unmarried.
Anna, marr. Sir James Murray of Philiphaugh, co. Selkirk (son of
Sir John Murray of Philiphaugh, knight, by Janet his wife, dau. of
. . . Scot of Ardross). He was knighted by King Charles L
I
184
Digitized by
Google
Doctor John Craig, bom in 1501 ; educated at the University of St. Andrew's; of the Order
of St Dominic ; he was noticed at Rome by Cardinal Pole, and became Rector of the School
of Dominicans at Bologna ; he subsequently became a convert to the opinions of Calvin, and
was condemned to the flames for heresy by the Inquisition ; after imprisonment in Rome for
nine months he was released by the populace, who, owing to the death of Pope Paul IV.,
broke open the prison the day bdore his intended execution. He then escaped to the Court
of Maximilian II. at Vienna, who gave him letters of safe conduct, and he passed through
Germany to England, and thence to Scotland in 1560, after 34 years absence. He became
Minister of Holyrood 1561, and drew up the '^National Covenant" 1580. He died, aged 89,
13 December 1590. Ifts armorial bearings are shown on a window of the old Banqueting
Hall in Edinburgh Castle^ tv's.. Ermine^ on a/ess sadle, ajkur-de-iys between two crescents argent.
I I . .
John Craig. James Craig, Justice-Depute
in 1578.
Robert Craig, Justice-Depute Oliver Craig.
18 November 1573.
Elizabeth, marr. James Johnston of Warriston, James Craig of
CO. Edinburgh, by whom she had issue, Craig Castle,
Sir Archibald Johnston, Lord Warriston, who co. Cavan, and
was executed at Edinburgh in 1663, and of Craigston,
Rachael, who marr. Robert Burnet, Lord co. Leitrim; a
Crimond, and became the mother of the RoyalistOfficer;
Rt. Rev. Gilbert Burnet, Lord Bishop of killed in action
Salisbury, and Chancellor of the Order of in Ireland in
the Garter. ^ 1641.
Margaret, marr. 14 January
1596, Sir Alexander Gibson
of Durie, co. Fife (only son of
Geoige Gibson, Clerk of
Session, by Elizabeth his wife,
dau. of Airth of that Ilk);
appointed a Lord of Session
10 July 1631 ; died at Duiie
in July 1646. sp
Thomas Craig, of-pElizabeth Cranstoun, dau. of James Cranstoun of
Riccarton, Midlothian;
bom 15 March 1610;
died, aged 54, 37 Sep-
tember 1663, bur. at
Currie, co. Edinbuigh.
Crailing, co. Roxburgh, Master of Cranstoun, by
Lady Elizabeth his snd wife, dau. of Francis, Earl of
Bothwell ; James Cranstoun was 3nd son of William,
ist Lord Cranstoun, and father of William, 3rd
Lord Cranstoun.
John Craig, bom
36 January 161 3;
died unmarried.
Helen, marr. 7 January 167 1,
Thomas Learmonth, Advocate.
Janet, marr. 6 March
1666, William Borthwick
of Crookston, co. Edin-
burgh.
Margaret, marr. 3 November 1660,
William Calderwood, Minister of
Dalkeith, Midlothian.
185
Digitized by
Google
John
tin Craig of Craig Castle, co.
Cavan, and of Craigston, co. Leitrim ;
inherited the property of his brother,
James Craig; Physidan-in-Ordinary
to King James I., and Principal
Physician to King Charles I.; a
great mathematician and opponent
of Tycho Brahe.
Janet, marr. James
Belsches of Tofts, co.
Perth, and had issue
a son. Sir Alexander
Belsches of Inver-
may, co. Perth, a Lord
of Session. _
Robert Craig, Advocate; marr.
Janet Livingstone and had, among
other children, a son, John Ciaig
of Romomie, co. Fife, whose
descendants changed their name
to Heriot of Romomie.
Janet, bom 19 June 1614; marr. James Pringle
of Torwoodlee, co. Selkirk (son of George
Pringle of Torwoodlee, by Margaret his wife,
dau. of James Pringle of Whytbank, co. Sel-
kirk); marriage contract dated 12 December
1638. He died about 1657.
I
Elizabeth, bom 15 December 161 6; marr.
Alexander Brodie of Lethen, co. Naim (son
of Alexander Brodie of Lethen, by Margaret
his wife, dau. of James Clerk of Balbirnie,
CO. Fife); marriage contract dated 8 May
Lewis Craig of Riccarton, Midlothian; died"^Margaret
28 January 1681, bur. at Currie, co. Edinburgh.
Will dated 13 November 1680, confirmation at
Edinburgh 14 February 1682, to Thomas Craig of
Riccarton, the eldest son. Armorial Bearings
registered to him in the Lyon Office^ Edinburgh^ viz,.
Ermine^ on a Jess sable^ three crescents argent ;
Crest: A knight on horseback grasping a tilting
spear^ shivered^ all proper.
Dalgleish, only child and heir
of Robert Dalgleish of Lauriston, co.
Edinburgh, SoGcitor-General to King
Charles L in 1647, and to King
Charles II. at the Restoration, by Jean
his wife, dau. of George Douglas of
Pompherston, co. Linlitl^ow; born 28
March 1645 ; marr. 23 January 1662 ;
living in 1708.
Thomas Craig of Ric-q-Elizabeth
carton; bom 14 October
1663; died, aged 27,
22 July 1690. Will
proved in Edinburgh
25 Febmary 1692,
by Robert Craig of
Riccarton, the brother.
Gibson, dau.
of Sir Alexander Gibson
of Addiston and Pent-
land, CO. Edinburgh,
by Helen his wife,
dau. of Sir James
Fleming of Rathobyres,
CO. Edinburgh.
Robert Craig of
Riccarton; entered
an Advocate 1692 ;
M.P. for Edinburgh
1 693-1 702; died
unmarried at Edin-
burgh 27 January
1748.
I I
John Craig, bom 17
November 1667 ; an
officer in the Army;
died young.
Johanna, bom 7 March
1669; marr. George
Dermistoun of DubliiL
Helen, bom 2 January 1690; marr. r7 April 1709, the Hon^« William
Carmichael of Skirling, co. Peebles (son of John, ist Earl of Hyndford,
Viscount Inglisberry, and Lord Carmichael of Carmichael, by Beatrix
his wife, dau. and coheir of David Dnimmond, 3rd Baron Maderty) ;
entered an Advocate 1695 ; died, aged 88, 29 December 1759.
186
Digitized by
Google
Anne, bom i February 1640; marr.
18 August 1680, George Menteth
of Edinburgh, son of Alexander
Menteth of Edinburgh, by Agnes
his wife, dau. of James Primrose,
Clerk of the Privy Council.
Maria, bom 4 May Sarah, marr. 15 April 168 1, James
1644; marr. 15 Au-
gust 1684, James
Don of Smailholm,
CO. Roxburgh.
Chancellor of Shieldhill, co. Lanark
(son of Robert Chancellor of Shield-
hill, a devoted Royalist, by Jean
his wife, dau. of Sir James Lockhart
of Lee, CO. Lanark); died in 1704.
She died 12 July 1683.
Elizabeth, bora 17 De-
cember 1 671; marr.
3 November 1687,
Sir John Gibson of
Dune, Addiston and
Pentland, all co. Edin-
burgh (son of Sir
Alexander Gibson of
Addiston, by Helen his
wife, dau. of Sir James
Fleming of Ratho-
byres, co. Edinburgh) ;
knighted in 1690; died
13 May 1704. y
Marion Eraser, dau. of-v-Ji
Alexander Fraser of
Strichen, co. Aberdeen,
by Amelia his wife
(afterwards Countess of
Crawford), dau. of James,
Lord Doune, who was
the son of Alexander,
5th Earl of Moray;
marr. 27 February 1715.
ist wife.
James Craig of
burgh; bom in 1672;
Advocate 1692; Pro-
fessor of Civil Law
in the University
of Edinburgh; died,
aged 60, 14 August
1732. Will proved in
Edinburgh 3 March
1733-
Edin--rChristian
Elizabeth Craig, born 15 February
1 7 16; died in infancy.
Dundas,
dau. of Robert
Dimdas of Arnis-
ton, CO. Edinburgh,
Senator of the
College of Justice,
by Margaret his
wife, dau. of Sir
Robert Sinclair of
Stevenson, co. Had-
dington, baronet ;
died 9 March 1776.
2nd wife.
Thomas Craig of Riccarton,
Midlothian; bom 27 August
1729; died unmarried 22
January 1814, bur. at Currie,
CO. Edinburgh.
Robert Craig of Riccarton;
bom in 1730; Advocate
'734i Judge of the Com-
missary Court; died at
Edinburgh, aged 93, 13
March 1823, bur. at Currie.
Elizabeth Craig,
died before 1749.
I
Margaret Craig,
died before 1749.
William Craig, Isabella Cattley,^
eldest son, sup- 2nd dau of
posed to have Stephen Cattley
emigrated and of Camberwell,
left issue. co. Surrey, by
Ann Isabella
Reed his 2nd
wife ; born 6 February, bapt. at
St. Giles', Camberwell, 9 March
1795; marr. there 17 August
181 7; died at Camberwell,
aged 42, 25 February, bur. at
St. Giles', Camberwell, 3 March
1836. Mural tablet in the
church there. Administration
granted at the Principal Registry
13 January 1880, to the Rev.
Herbert Tudor Craig of 5
Anglesey Crescent, Gosport, co.
Hants, the nephew, ist wife.
■Rev. Edward Craig of Revell
CO. Hertford; bom in 1790; of
St. Edmund Hall, Oxford, matricu-
lated 7 December 1810, aged 21,
B.A. 1814, M.A. 1818; first In-
cumbent and Tmstee of St. James',
Edinburgh, 1821-35, and afterwards
Vicar of St. James', Pentonville, co.
Middlesex; died at Brighton, co.
Sussex, aged 60, on Friday, 5 April
1850. Administration granted at
the Principal Registry to the Rev.
Herbert Tudor Craig, the lawful
attorney of Amelia Gould Craig, the
relict, residing at Malta. Portrait^
by Charles Lees^ R.S.A.y in the
possession of his grandson^ the Rev.
William Alban Cunningham Craig,
^^^^^ OLt^J^^ ^ty^
End,-fiAmelia Gould Harpur,
only dau. of Joseph
Harpur of Chilvers
Coton, CO. Warwick,
and of Burton Hall, co.
Northampton, by Maria
his wife, only dau. of the
Rev. Edward Cooper,
Vicar of Evesham, co.
Worcester ; marr. at
Burton Latimer, co.
Northampton, 21 Au-
gust 1838; died at
Taormina, Sicily, 31
December 1892, and
bur. there. Will dated
10 September 1890,
proved (Prin. Reg., 228,
93) 18 March 1893,
by Adelaide Amelia
Craig, the daughter,
the sole Executrix.
2nd wife.
(For issue see " Visitation of England and WaleSy'
Vol. F/., page i^.)
187
Digitized by
Google
Anna Craig,
born 14 April
1676 ; died
24 May 1680.
I
Captain William Craig^Mary Thomson, dau. of the Rev.
' ~ Thomas Thomson of Ednam,
Kelso, CO. Roxburgh, by Beatrix
Trotter his wife, coheiress of
Widehope, co. Roxburgh; bom at
Southdean, co. Roxburgh, in 1 706 ;
died 1 1 September 1 790. She was
the sister of James Thomson, the
poet, author of " The Seasons."
of Edinburgh ; died in
Edinburgh 2 October
1744,* bur. at Currie,
CO. Edinburgh. Will
dated 26 June 1737,
with codicil dated
18 September 1742,
proved in Edinburgh
19 November 1744.
Helen, marr.
Alexander Brand
of Redhall.
Margaret, marr.
John Faulconer,
Advocate.
William Marshall Craig of 88 Charlotte Street,-T-Mary, died in
Bloomsbury, London, formerly of Manchester; the parish of
setded in London 1791; painter in water-colours St. Pancras,
to Queen Caroline, and miniature painter to the London, about
Duke and Duchess of York ; exhibited at the Royal 1802.
Academy 1788-182 7; author of several works on
painting and engraving. " The Wounded Soldier "
by him is in the Water-Colour Gallery at the South
Kensington Museum. He died about 1828.
I
James Craig of Edinburgh,
a famous architect; pupil
of Sir Robert Taylor;
designed Edinburgh New
Town, and was awarded a
gold medal by the Corpora-
tion; died in Edinburgh 23
June 1 795. Portrait in the
Royal Scottish Accidemy in
Edinburgh.
James Craig, died
an infant about
1802, and bur. in
the parish of St.
Pancras, London.
Mortimer Craig, died
an infant about 1802,
and bur. in the parish
of St. Pancras, London.
I
Mary Craig, only daughter,
died an infant, and bur. in
the parish of St. Pancras,
London.
I
Douglas Craig, died
an infant about
1802, and bur. in the
parish of St Pancras,
London.
Rev. John Kershaw Craig of Dilamgerbendi Insula, co.*
Hants ; bom 22 October, bapt. at Nottingham 15
November 1801 ; of Magdalen Hall, Oxford, matriculated
30 March 1824, aged 22, Hebrew Exhibitioner and B.A.
1828; Vicar of Burley, co. Hants, 1839-86; died at
Dilamgerbendi Insula, aged 89, 27 September, bur. at
Burley 2 October 1889. M.I. Will dated 6 August 1889,
with codicil dated 17 December 1889, proved at Winchester
22 October 1889, by Douglas Tudor Craig of Pendennis
Lodge, Gosport, co. Hants, the grandson, and Hannah
Farmer of Picket Post, Buriey, co. Hants, the executors.
Portrait in possession of the Rev. Douglas Tudor Craig^ his
grandson^ also Miniature by Sir William Ross.
"Z^U^
-T-Elizabeth Tudor Phillips, only
child and heir of Thomas
Phillips, Captain Royal Marines,
by Elizabeth his wife, eldest
dau. of Henry Tudor of Tudor
Hall, Sheffield, co. York, and
sister of George Tudor of East
Cowes Castle, Isle of Wight,
M.P. for Barnstaple; bom at
Nottingham i January 1809; marr.
at St. Matthew's, Brixton, co.
Surrey, 6 September 1831 ; died
at Dilamgerbendi Insula, aged 48,
19 November, bur. at Burley 24
November 1858. M.I. Miniature
in possession of the Rev. Douglas
Tudor Craigy her grandson.
A
{For issue see " Visitation of England and Wales"
Vol. V, page 34')
188
Digitized by
Google
Will of Lewis Craig, 1681. Craig.
[Vot 5, p. 34.]
I Lewis Craig of Ricartoun hemg desireous to settle my worldly
afiaires and to make my letter will and testam' by thir psents makes
nominats and ordains Thomas Craig my eldest son and failing of him
by deceas Robert Craig my second son and failing of him by deceas
Jon Craig my third son and failing of him by deceas James Craig my
fourth son and failing of him by deceas William Craig my fiveth son
to be my onely execut' and universall legator and intermettor w^ my
goods & geir debts sowmes of money and others whatsomever that
sal] happen to pertain & belong to me att my deceas with power to
my sd eltere to give up inventar confirm testament & to use and
dispon on my said goods geire debts sowmes of money and others
above written that sail happen to pertain to me the tyme forsd att his
pleasur & by thir psents revokes and discharges all former testam^
made by me and last I make nominat and appoint Elisabeth Cranstown
my mother Margarett Dalgleish my wife M' Thomas Leirmont advocat
George Pringle of Torwoodlie and M' Jon Craig of Romomie advocat
to be tutors to the id Thomas Robert, Jon James and W"» Craige my
sones and to Jean, Elisabeth, Hellen, Margarett and Mary Craiges my
daughters and to any other children I sail happen to have the tyme
of my deceas and ordains and appoints any Uiree of the said tutors
to be a quoru the said Elisabeth Cranstown, Margarett Dalgleish,
M' Thomas Leirmont or any one of them dureing their lif tymes being
all way es one of the said quoru. In wittnesse whereof I have written
and subscribed thir psents att Ricartown this thirteen of No^*' one
thousand six hundred and eighty yeares before Jon Blacke and
Thomas Cubic my servants as vdttnesses hereunto Lewis Craig, John
Black wittnes Thomas Cubic wittnes.
Tenore psentium nos Michael pvid' Diva Armachus Archiepus
totius Hibiae Primas et Metropus Ms^us^ ejusd' Cancell' necnon
jud' praeses sive Comrius Curiae Regiae PraerogSte pro c^s eccliis
et ad facultes in et p totu regnu Hibiae regia aucte rite et
Itime constitut* notum facimus universis p fteentes quod testii
suprascriptum fideliter collat' cum original' testO sive ultSl voluntate
Lodovici Craig nup de Ricartoun in regno Scotiae armig* defti
hentis dum vixit et mortis sue tpre bona jura credita sive catalla in
diversis dice* sive peculiaribus jurisnibus fuitc^ et est vera et
authentica ejusd' copia omnibusc^ suis numeris absolut' dictumc^
testii originale coram nobis vicesimo quinto die mensis Augusti
Anno Dni 1681^ in coi juris forma pbaf et approbat' in manus
Thomae Craig filii naturaiis et ttimi necnon unici executoris
test! sive ult^Le vottis dicti defimcti tam in usum sui
ipsius quam omnium aliorum virtute hujusmodi test! in eod'
interesse habentium tradend' et deliberand' fore decrevimus prout
per psentes decemimus In cujus rei fidem et testimoniu' sigillii
Curiae Regiae PraerogSLe {kl' praesentibus apponi fecimus die mensis
annoa Dni Sdictis ^ , /« . ^ ^
^ Dud: Loftus. {Seal of Court)
Know all men by thes psents that I Thomas Craig executor of
the last will and testam^ of Lewis Craig late of Ricartoun in
Scotland esq' deced doe hereby acknowledge to have received from
189
Digitized by
Google
Craig. Doctor John Coghill the Registor of his Majesties Court
[Vol. 5, p, 34.] o^ Praerogative by the order and decree of the Judge of the said
court the originall last will and testam* of Lewis Craig aforesaid
In wittnesse whereof I have hereunto sett my hand and seale this
25^ day of August 1681.
Thomas Craig. {Seal)
Signed sealed* and d^ in the psence of David Kennedy,
W» Wahop.
Probat* & approbat* in cdi juris forma actisa Curiae Regiae
Praerogte &ca insinuat' fiiit testu Lodovici Craig nuper de
Ricartoun defti hentis &ca necnon onus executionis ejusd' et admo
bonoru &ca dti defti concess' fuer* et sunt p Rsiu' prem Michaelem
&ca magnumc^ ejusd' cancell' necnon jud' &ca Thomae Craig filio
natural! et legitimo dSi defti necnon unico executori in d£fo
testamento nominat* et constitut' prius ad Sancta Dei Evangelia
personaliter jurat' salvo jure &ca Dat'.
Tenore (Ssentiii nos Michael &ca notum facimus universis
p psentes ^d quum Ludovicus Craig nuper de Ricarton infra
regnum Scotiae armiger defStus suum dum in humanis agebat rite
et hime condidit testiim sive ultim' suam vottem in quo sive qua
Thomam Crai^ ejus filiu nralem et ttimum natu maximu unu dti
sui testi noTavit & execut' durante vita sua nrali et post mortem
dicti Thomae Craig Robertum Craig etiam ejus filiu nral' et ttim'
dicti sui testi noTavit &c execut* posteac^ ab hac luce migravit
quum<^ pfatus Thomas Craig postqm ooia executionis dicti testi in
86 acceptaverat debitam naturam psolvit noiiullis bonis &c dicti ctfti
p eum inadmrat' et indisposit* unde est qd notum fistcim' universis p
^sentes qd testiim Ludovici Craig defcti hentis &c probat* et aprobat*
in cdi juris forma ac pro viribus valore et validitate ejusd'
pronuntiat* fuit actisq^ dictae Curiae insinuat* 19® die mensis
Octobris anno Domini 1692^ necnon onus executionis ejusd' et
admo honor &ca non admrat' dti defcti p nos concess' fuer* et
sunt {(faf Robert' Craig fil' nral' et IHm' dicti defcti et unico exec*
post mortem dicti Thomae in dto testd noiat* et const* durante vita
sua nrali Primitus &c ad Sta Evangel' psonal' jurat' salvo jure &c
dat* die mensis aimo% dfii fkl' et habet pro Invenrio in vel dtra ult*
diem mensis Januari px' fiitur*.
/ certify that the foregoing is a true and authentic copy made
pursuant to the Statute^ 30 and 31 Vic.^ c, 70.
J. J. DiGGES La Touche,
Deputy Keeper, Public Record Office, Ireland.
37 January i8g8.
190
Digiti:
zed by Google
Pedigree of Onslow.
Onslow.
tVoL s, p. 39.]
Poyner,-^Rog<
Margaret
dau. of Thomas
Poyner. ist wife.
j;er Onslow of Shrewsbury, co. Salop, gent (and— Elizabeth
son of Edward Onslow of Onslow, co. Salop, esquire, Woolrich.
by Ann his wife, dau. and heir of Richard Houston and wife,
of Houghton, CO. Lancaster, esquire) ; Sheriff for co.
Salop 1566.
Richard Onslow of the Blackfriars, London, and of Knoll,*
in Cranley, co. Surrey, esquire. Recorder of London,
Speaker of the House of Commons ; of the Inner Temple,
Barrister-at-Law ; Recorder of London 1563; M.P. for
Steyning, co. Sussex, ao January 155 J and 11 January 156I
-66; Solicitor-General 1566, elected Speaker in ONctober
of the same year ; died of fever at Hamage, co. Salop,
aged 43, a April, bur. in St Chad's Church, Shrewsbury,
8 April 157 1. M.L Will dated ao March 157^, proved
as April 157 1 (P.C.C. 14 Holn^). (Inq, p. m. 11 Juru^
13 Eliz,) {See '' Diciionafy of National Biography^''
Vol. XLIL, page 222.)
,^-Catherine Harding, dau. and co-
heir of William Harding <A Knoll,
by Cecily his wife; aged 7 years,
4 months, 7 September 1549;
marr. 7 August 1559; executrix
to her husband's will 2$ April
157 1. She marr. andly Richard
Browne of Beechworth, co. Surrey,
esquire; marriage licence (Bishop
of London) dated 17 January 157! .
Robert Onslow of Knoll,
esquire; named executor
to his father's will ao
March 157^ ; aged 18
years, i month, as days,
a April 1571 ; died ai
July 1574. (Inq. /. m.
J- August, 16 Eliz.)
Sir Edward Onslow of Knoll,-y.Elizabeth Shirley, dau. of Sir
knight; mentioned in his father's
will ao March iS7y, and in will
of his uncle, Fulke Onslow,
8 December 1601 ; died a April
1615, ^^r- at Cranley. Will
dated i April 161 5, proved
6 November 161 5 (P.CC.
Ill Eudd).
Thomas Shirley of Preston
Place, CO. Sussex, knight, by
Anne his wife, dau. and heir of
Sir Thomas Kempe; executrix
to her husband's will i April
161 5 ; administratrix to her son,
Thomas Onslow, a6 May 161 7 ;
died in August 1630.
c
Thomas Onslow— Mary Lennard,
of Knoll, esquire ; dau. of Sir
bapt at Wiston,
CO. Sussex, a8
October iS95>
mentioned in his
father's will i
April 16 1 5, then
aged 19 years,
5 months, 4 days ;
died 14 December
1616, bur. at
Cranley. Adminis-
tration granted a6
May 161 7, to his
mother (P.C.C.)
Samuel Lennard
of West Wick-
ham, CO. Kent,
knight, by Eliza-
beth his wife,dau.
of Sir Stephen
Slany, knight.
Alderman of
London; marr. at
St. Olave's, Old
Jewry, London, 3
December 16 16,
marriage licence
(Bishop of Lon-
don) dated a 7
November 16 16,
she then aged 19.
Sir Richard Onslow of West Clandon,"
CO. Surrey, knight; bapt 3oJuly 1601 ;
aged 15 years, 6 months, in Decem-
ber 1 6 16; knighted at Theobalds
a June i6a4; M.P. for co. Surrey
17 March i6a^, 4 March i6f^,
14 October 1640, la July 1654, and
for Guildford 9 April 1660 and 9
April 1661 ; served the Parliament
as Colonel of a regiment raised at his
own expense, at the siege of Basing
House May 1644 ; secluded by the
Army 5 December 1648; sat as a
Peer ao December 1657; died at
Arundel House, London, aged 63,
1 9 May 1 664, bur. at Cranleigh. M.I.
Will dated ao February i66f , proved
S July 1664 (P.CC. 84 Bruce). (See
** Dictionary of National Biography/*
Vol. XLIL, page 223.)
yunaxd. Ch^^ur
-Elizabeth Strange-
ways, dau. and heir
of Arthur Strange*
ways ; mentioned
in her husband's
will ao February
i66f ; died, aged
78, a 7 August
16.79, ^^* A^
Cranley. M.L Will
dated a6 February
167!, published
a4 August 1679,
proved 3 December
1679 (P.CC. 164
King).
191
Digitized by
Google
1
Mary Whetenhall, dau. ol^— Fulke Onslow of Hatfield, gent, Clerk ol^— Elizabeth, relict of
George Whetenhall of East
Peckham, co. Kent, esquire,
and relict of Richard Scott
(and son of Sir John Scott
of Scotfs Hall, CO. Kent,
knight; marr. before ii Jan-
uary 1 56y) ; died on Monday,
8 October 1582, bur. at
Hatfield, ca Hertford. M.I.
ist wife.
the Parliament; mentioned in will of his
uncle, Thomas Onslow of London, 10
August 1556; received the advowson of
Hatfield 11 January 156^, from his brother,
Richard Onslow, who confirmed the gift in
his will 20 March i57x ; died, aged 88, on
Sunday, 8 August 1602, bur. at Hatfield.
M.I. Will dated 8 December 1601, proved
31 August 1602 (P.C.C. 56 Montague.)
Foulsham;
executrix to her
husband's will
31 August i6o2.
2nd wife.
B
I
Richard Hill==Helen, mentioned
of Blackwall, in her father's will
CO. Middlesex. 20 March i57y;
marr. before 8
December 1601.
Richard Threele=
of Drungwick,
in Wisborough
Green,co. Sussex.
■Margaret, men-
tioned in her
father's will
March
marr. before 8
December 1601.
20
I
Mary Onslow, men-
tioned in her father's
will 20 March 1577,
and in will of her
imcle, Fulke Onslow,
8 December 1601.
Christopher Gardner of Sond-j-Elizabeth, bapt. at St. Anne's, Blackfriars, London,
Place, in Dorking, co. Surrey;
aged 9 months, 26 November
1597. A
2 November 1602; marr. there 7 December 161 9; died,
aged 21, 12 April 1624, bur. at Dorking. M.I.
Sir Henry Onslow of Drungwick, in-r-Jane Stidolph, dau. of Sir Francis Stidolph of
Wisborough Green, co. Sussex, knight ;
bapt 4 October 162 1; knighted 18
May 1664; mentioned in his father's
will 20 February i66f. Adminis-
tration granted istly 23 November
1667, and 2ndly 21 January i68f, to
son, Richard Onslow (P.C.C.) 2nd
husband.
Mickleham, co. Surrey, knight, by Mary his wife, dau.
of Sir James Altham, Baron of the Exchecquer. Will
dated 9 May 1684, proved 4 November 1684 (P.CC.
151 Hare), She marr. istly Henry Vates of Wamham,
CO. Sussex, esquire ; marr. 3rdly at Horsham, co. Sussex,
10 November 1668, John Amhurst of Gray's Inn,
London, esquire.
/N
Sir Robert Reeve of-
Thwaite, co. Suffolk,
baronet; M.P. for Eye, co.
Suffolk, 3 November 1675
to 12 July 1679 and 26
February 168^; succeeded
his father as 2nd baronet
in October 1678 ; died,
aged 36 years, 2 months,
20 days, 19 August 1688,
bur. at Thwaite. M.I.
ist husband.
•Mary, bapt. at West Clandon, co.-
Surrey, 6 February 165I; men-
tioned in will of her grandfather.
Sir Richard Onslow, 20 February
i66f, and in will of her brother,
Arthur Onslow, 20 January 169I.
Will dated 30 May 1699, with
codicil dated 29 January 170^.
Administration granted 3 Jan-
uary 1 7 if, to her daughter,
Mary, wife of the Hon^* Thomas
Sidney (P.CC. 11 Young).
192
■Thomas Vincent of Fetcham,
CO. Surrey, esquire; marriage
licence (Faculty Office) dated
28 March 1690, marriage
settlements dated 19 April
1690. He marr. istly Mar-
garet Bluck, dau. and heir of
William Bluck of Hadley, co.
Middlesex, esquire. He was
bur. at Fetcham 31 August
1700. 2nd husband.
Ann Onslow,
mentioned in
her father's
will 3o March
iS7f, and in
will of her
uncle, Fulke
Onslow, 8 De-
cember 1 60 1.
Sir Humphry Winch of Everton, co. Bedford, knight, Justice-yCedlia, men-
of the Common Pleas; of Lincoln's Inn, admitted 19 July tioned in her
1573, Barrister-at-Law 26 July 1581, Bencher 1596; M.P. Other's will ao
for Bedford Borough 19 February 1597, 24 October 1597, March
19 March i6of ; Chief Baron of the Exchecquer (Irelimd) marr. before
8 November 1606; knighted 10 November 1606; Chieif 8 December
Justice of the King's Bench (Ireland) 8 December 1608, 1601
Justice of the Common Pleas 7 November 161 1; died in
Chancery Lane, London, 5 February 162 J, bur. in the Cloisters
of Pembroke Hall, Cambridge. (See ^^ Dictionary of National
Biography,'' Vol LXIL, page 153.) /^
T
Sir Edward Carr of London,^
knight. Will dated 20 De-
cember 1636, with codicil
dated 4 January 163^,
proved 4 Apnl 1637 (P.C.C
58 Goare), ist husband.
—Jane, mentioned in her— Gerald Aungier, 2nd Baron Aungier of
•fatha^s will i April Longford (Ireland) ; admitted to Gray's
Inn 9 March 16 1|; marr. at Acton,
CO. Middlesex, 6 February 163 J,
marriage licence (Bishop of London)
dated i February 163 J, then aged 38 ;
died s.p. in 1655. ^"^ husband.
1615 ; executrix to her
I St husband's will 4
April 1637; bur. at
Clandon, co. Surrey,
19 April 1661.
Rose Stoughton,««-SJ
dau. and heir of ^
Nicholas Stough-
ton of Stoughton,
in Stoke-next-Guild-
ford, CO. Surrey,
esquire, by Bridget
his ist wife, dau. of
Sir John Compton ;
bom 29 April 1628;
died 1 1 March
164!, bur. at Stoke.
M.I. ist wife.
ir Arthur Onslow of West Clandon, co. Surrey,-
baronet ; bapt. 6 May 1622 ; of Queen's
College, Oxford, matriculated 24 May 1639,
aged 17; M.P. for co. Surrey 12 July 1654,
28 February 167^ to 28 March 1681, and for
Guildford 9 Apnl 1660 and 9 April 1661 ;
executor to his father-in-law's will 5 July 1664,
and to his mother's will 3 December 1679;
succeeded his father as baronet 12 October
1687; died, aged 67, 21 July, bur. at Cranleigh,
CO. Surrey, 7 August 1688. M.I. Will dated
18 May 1688, proved 6 November 1688
(P.C.C. 154 Exton).
Bridget Onslow, bapt. at West
Clandon 20 March 164!; ^^^
21 January 164^.
.Mary Foot, dau. and
coheir of Sir Thomas
Foot, knight and baronet.
Alderman of London, by
Elizabeth his wife, dau. of
William Mott of Plaistow,
CO. Essex; executrix to
will of her son, Arthur
Onslow, 6 September
1700; bur. at West Ham,
CO. Essex, 29 March 1706.
Will dated 9 April
1705, with codicil dated
10 March 170^, proved
26 March 1706, by
her grand-daughter, Mary
Reeve (P.C.C. 68 Eedes.)
2nd wife.
Rt. Hon*>>« Sir Richard Onslow, Lord Onslow, P.C.; bom 23— Elizabeth Tulse, dau. and heir
June,bapt.9july 1654; of St Edmund's Hall, Oxforc^matricu- of Sir Henry Tulse, knight
(Lord Mayor of London 1683),
lated 7 June 167 1 ; M.P. for co. Surrey 14 January i68f to
21 September 17 10, and 9 September 17 13 to 30 November
1 715, and for St Mawes, co. Cornwall, 25 November 17 10;
a Lord of the Admiralty 1690-93 ; Sp^Jcer of the House of
Commons 1708--10, Privy Councillor 17 10, Chancellor of
the Exchecquer 1 7 14-15 ; created Baron Onslow of Onslow,
CO. Salop, and of Clandon, co. Surrey, 19 June 17 16; died
5 December, bur. at Merrow, co. Surrey, 13 December 1717.
Will dated 30 November 17 17, proved 3 December 17 18
(P.CC. 244 Tenison). {See ''Dictionary of National
Biography;' Vol. XLIL, page 224.)
193
by Elizabeth his wife; bapt at
St Dionis Backchurch, London,
3 January 166$; marr. there
31 August 1676; drowned her-
self at Croydon, co. Surrey, 25
November 17 18. Administra-
tion, with will annexed, granted
24 December 17 18 (P.CC. 244
Tenison).
Anne Onslow, bapt.
at St Anne's, Black-
friars, London, 15
April 1605 ; bur.
there 14 August
1605.
John Duncombe of*-pMary, bapt i
Weston, in Albuiy,
CO. Surrey, esquire;
bom 24 March i6o|;
died 17 April 1640,
bur. at Albury. M.I.
November 1608 ; mentioned in her
father's will i April 1615, and in will of her
brother^ Sir Richard Onslow, 20 Februaiy i66f ;
marr. at Cranleigh, co. Surrey, 23 July 1626.
Will dated i July 1668, proved 26 October 1668,
by her son, Roger Duncombe, and daughter,
Dorothy Randyll (P.C.C 124 lUne),
Sarah Foot, dau. and cohein-
of Sir Thomas Foot, knight
and baronet, Alderman of
London, by Elizabeth his
wife, dau. of William Mott
of Plaistow, CO. Essex; widow
of Sir John Lewis of Ledston,
CO. York, knight and baronet
i8t wife.
■Denzil Onslow of Pyrford, co. Surrey, esquire ;*
Commissioner of the Navy 1706-21 ; men-
tioned in his father's will 20 February i66|,
and in will of his nephew, Lord Onslow,
30 November 1 7 1 7 ; M.P. for Haslemere, co.
Surrey, 30 August 1679, 10 January i68f,
II October 1695, for co. Surrey 6 November
1695, and for Guildford 3 January 170^ to
31 December 1717; died 27 June 1721.
Will dated 15 August 171 1, with two codicils
dated respectively 5 April 1720 and 10 June
1721, proved 19 July 1721 (P.CC. 136
Buckingham).
"Jane, executrix to
her husband's will
19 July 1721.
Will dated 1 1 June
1728, with codicil
dated 2 May 1729,
proved 7 May
1729 (P.CC. 142
AMwtt), 2nd wife.
Foot Onslow of St Andrew's, Holbom, co. Middlesex,iyiSusanna Anlaby, dau. of Thomas Anlaby
esquire; bom 2 June, bapt at West Clandon, co.
Surrey,
Oxford,
9 June 1655;
matriculated 22
of St Edmund's Hall,
November 1672, aged
17; M.P. for Guildford 15 January i68| to 19
December 1700; mentioned in will of his brother,
Arthur Onslow, 20 January 169^; a Commissioner
of Excise 1699-17 10; died, aged 55, 11 May 17 10,
bur. at Woodford, co. Essex. Administration granted
9 June 1 7 10 (P.CC.)
of Elton, CO. York, esquire, and widow
of Arnold Colwall of Woodford, esquire ;
marriage licence (Vicar-General) dated
2 February i68|, then aged about 23 ;
administratrix to her husband 9 June
1 7 10; died, aged 49, 10 June 17 15, bur.
at Woodford. Administration granted 7
December 17 16, to Arthur Onslow
(P.CC.)
G
Thomas Middleton of Stansted Mount--r-Eli2abeth, bapt at— Samuel Baldwin of London,
fichet, CO. Essex, esquire; bapt. at
St Giles-in-the-Fields, co. Middlesex,
12 September 1676; marr. at Hammer-
smith, CO. Middlesex, 14 July 1696,
marriage licence (Faculty Office) dated
13 July 1696, then aged 20; died
29 April, bur. at Stansted 7 May 1715.
I St husband.
St Margaret's, Loth-
bury, London, 23
October 1677; men-
tioned in her father's
will 30 November
1717; died 15 Jan-
uary i74f.
esquire; died at Lymington, co.
Hants, 12 May 1736, and bur.
in the sea near the Needles.
Will dated 22 March 173^,
with codicil dated 7 April 1736,
proved 26 May 1736 (P.CC
99 Derby). 2nd husband.
194
Digitized by
Google
John Bemey of—!
Swardeston, co.
Norfolk, esquire;
died, aged 43, 19
October 167S, bur.
at Swardeston.
M.I. ist husband.
'Elizabeth, bapt«— Sir Francis Wyndham of Trent, co. Somerset, baronet
22 April 1624 ; He marr. 2ndl7 Hester, relict of Matthew Ingram, and
3^7 Henrietta, dau. of Thomas Wicgg;inton, relict of Sir
Richard Newdigate, baronet He died at Chelsea, co.
Middlesex, 22 March lyif. Will daXi&d 27 August 1714,
proved 21 April 17 16 (P.C.C. 36 Fax). 2nd husband.
mentioned in
her father's will
20 February
i66f.
Arthur Onslow of Benhams, in Walton St Lawrence, co. Berks,— Mary Kemp, marriage
esquire; bom 21 October, bapt at West CHandon, co. Surrey, 29 licence (Vicar-General)
October 1656; of St Edmund's HaU, Oxford, matriculated 29 May
1674, and of the Inner Temple, Barrister-at-Law 1685 ; mentioned in
his father's will 18 May 1688. Will dated 20 January 169I, proved
6 September 1700 (P.CC. 142 Noel).
dated 18 July 1683, she
then aged about 22.
I
Gulielma Maria, bom 19 November 1688 ;
marr. Richard Boswell of Bow, co. Essex.
Sir Thomas Onslow, Lord Onslow; bapt at St. Margaret's, Lothbury,*
London, 27 November 1679 f M.P. for Gatton, co. Surrey, 16 July
1702, for Chichester 26 November 1705, for Bletchingly, co. Surrey,
3 May 1708 to 7 December 17 15, and for co. Surrey December
1715 to s December 1717; LL.D. Cambridge 1717; executor to
his father's will 3 December 17 18; a Teller of the Exchecquer
17 18; died 5 June 1740, bur. at Merrow, co. Surrey. Will
dated 5 July 1738 with codicil dated 14 May 1740, proved
in 1740 (P.CC. 179 Browne).
I
Sir Richard Onslow, Lord Onslow,-
K.B. ; M.P. for Guildford 29 April
1734 to 5 June 1740; LL.D.
Cambridge 1749; Knight of the
Bath 13 March 1752, installed 22
December 1753; died, aged 61,
8 October, bur. at Merrow 15
October 1776. Administration
granted 29 October 1776 (P.CC.)
-Elizabeth Knight, dau. and
heir of John Knight of
Jamaica, West Indies ;
marr. at St Paul's Cathe-
dral 17 November 1708,
marriage settlements dated
8 November 1708; died
19 April 1731, bur. at
Merrow.
-Mary Ellwill, dau. of Sir Edmund EUwill of Egham, co.
Surrey, baronet, by Anne his wife, dau. of William Speke
of Beauchamp, co. Somerset, esquire; marr. at her
mother's house in Clifford Street, St James', Westminster,
16 May 1741 ; died, aged 94, 20 April 1812. Will (with
eleven codicils) dated 4 Febmary 1786, proved 30 April
181 2, by Selina Mary Fremantle, wife of William Henry
Fremantle, and the Rev. George Owen Cambridge, two
of the executors. Power reserved to Charles Owen
Cambridge, the other executor (P.CC. 187 Oxford).
195
Digitized by
Google
Sir Anthony Shirley o^Anne, bapt Sir George Freeman-^Mary, bapt
Preston Place, co. Sussex,
baronet; created a baronet
6 March i66|^.
I November
1 6a 6.
A
of East Beachworth,
CO. Surrey, K.B. ;
died lo May 1678.
4 December
162S.
John Onslow,
bapt 13 Jan-
uary, and bur.
4 February
i6».
Elizabeth Onslow,
bom 10 Novem-
ber, bapt at West
Clandon, co. Surrey,
iQNovember 1657;
died in December
1660.
Sir WiDiam
of Shabbington, co.
Buckingham, baronet;
succeeded his father
as 3rd baronet 6 Sep-
tember 1678; bur. at
North Weston, co.
Oxford. WiU dated
14 July 1699, proved
I December 1699
(P.CC. 188 Pett).
Clark^v-Catherine,
bom 13 December,
bapt. at West Clandon 18 Decem-
ber 1658; marr. at All Hallows',
Barking, London, 11 July 1683,
marriage settlements and marriage
licence (Vicar-General) dated the
same day ; mentioned in the will
of her brother, Arthur Onslow,
20 January 169$^; died 14 March
174^, bur. in the church at
Hanwell, co. Middlesex.
Henry Onslow,
bom 4 March,
bapt at West
Clandon 21
March i66f ;
died in Turkey.
Rt Hon^ Arthur Onslow of Ember Court, co. Surrey, Speaker of the-pAnn Bridges, dau.
House of Commons, P.C; bora at Chelsea, co. Middlesex, i October 1691 ;
educated at Winchester and at Wadham College, Oxford, matriculated
12 October 1708; of the Middle Temple, Barrister-at-Law 17 13, Recorder
of Guildford and High Steward of Kingston 1737 ; M.P. for Guildford 15
February 177^ to 17 July 1727, and for co. Surrey 30 August 1727 to
20 March 1761 ; elected SpeaJcer 23 January 1728, and re-elected in
1735, 1 741, 1747 and 1754; Privy Councillor 25 July 1728; Treasurer
of the Navy 20 April 1734; received Vote of Thanks of the House of
Commons 18 March 1761, on his retirement from the House; received
the Freedom of the City of London 11 June 1761; died 17 February
1768, bur. at Thames Ditton, co. Surrey. Will dated 27 October 1762,
with codicil dated 31 August 1766, proved 10 March 1768 (P.CC. 121
Seeker). {See ''Dictumary of National Biography^' Vol XLIL, page 216.)
^^OavA
ff2} »
and coheir of John
Bridges of Ember
Court ; marr. at
St Paul's, Covent
Garden, London,
8 December 1720,
she then aged
"near 18 years";
mentioned in her
husband's will 27
October 1762; died
5 June 1766, bur.
at Thames Ditton,
afterwards removed
to Merrow, co.
Surrey.
H
Elizabeth Onslow, bom in the parish of St Margaret's, Westminster, 4 June 1727; died
at Ember Court 18 October 1727, bur. at Thames Ditton.
Sir John Williams of Stoke-by-Nayland,-T-Mary, bapt at St. Margaret's, Richard Onslow.
CO. Suffolk, knight. Alderman of London ; ~ "
knighted 23 June 17 13; a Director of the
South Sea Company ; Lord Mayor of London
in 1736; died 7 May 1743, bur. at Stoke-
by-Nayland. Will dated 12 March 173I, with
two codicils dated respectively 27 April and
30 October 1741, proved 4 July 1743, by his
sons, Richard Williams and John Williams
(P.CC. 243 Boycott),
Lothbury, London, 13 De-
cember 1680; mentioned in
her father's will 30 November
171 7; administratrix to her
mother 24 December 17 18;
marriage settlements dated
4 March 170$; living
12 March i73f.
Daniel Onslow,
died young.
196
Digitized by
Google
Sir George Croke of Waterstoke, co. Oxford, knight; of All Souls' CoUege,-pJaiie, btpt i July
Oxford, matriculated 27 February 165I, and created M.A. the same day;
of the Middle Temple 1649; knighted 7 November 1660; High Sheriff for
CO. Oxford 1664 ; F.R.S. 1676 ; died at the residence of his brother in the
Ha3rmarket, London, 17 November, bur. in the chancel of the church at
Waterstoke ai November 1680. Administration granted 8 February i68f,
to his daughter, Dame Elizabeth Wyndham (P.C.C.) ,
1631; mentioned
in her Other's will
30 February i66f;
died 5 May 1729.
Rose Bridges, dau.-
and coheir of John
Bridges of Ember
Court, CO. Surrey;
marr. 9 December
1726; died s,p.,
aged 23, 8 Feb-
ruary, bur. in West-
minster Abbey 16
February 17 2|. ist
wife.
-Lieut-General Richard Onslow of East Acton, co.-
Middlesex; Colonel 39th Regiment of Foot 1738,
Adjutant-General 1741, Major-General 14 July
1743, Lieut-General 10 October 1747; Colonel
ist Troop Horse Grenadier Guards 30 April 1 745 ;
present at the battle of Dettingen 27 June 1743,
and at Hanau ; Governor of Pljrmouth in March
1759; M.P. for Guildford 29 April 1734 until his
death; died 12 March 1760, bur. at Thames
Ditton, CO. Surrey. Will dated 5 October 1754,
proved 9 March 1760 (P.CC. 116 Lynch), ^
•Pooley Walton, niece
and heir of Vice-
Admiral Sir George
Walton, knight; marr.
13 June 1730; execu"
trix to her husband's
will 9 March 1760;
died in January 1791.
2nd wife.
Sir George Onslow, 4th Baron Onslow, ist Earl of
bom in the parish of St Anne's, Westminster, 13 Sep-
tember 1 73 1 (godparents : the Queen, Lord Onslow and
Sir Robert Walpole) ; educated at Westminster and at
Peterhouse, Cambridge, M.A. 1766, D.C.L. (Oxford)
8 July 1773; M.P. for Rye 13 April 1754, and for co.
Surrey 25 March 1761 to 30 September 1774; executor
to his father's will 10 March 1768; created Baron
Cranley of Ember Court, co. Surrey, 20 May 1776;
succeeded his cousin. Sir Richard Onslow, Lord Onslow,
K.B., 8 October 1776; Lord-Lieutenant for co. Surrey
1776; Comptroller (1777) and Treasurer (1779) ©^ the
Household ; created Viscount Cranley and Earl Onslow
17 June 1 801; died at Clandon, co. Surrey, aged 83,
17 May, bur. at Merrow, co. Surrey, 22 May 1814. Will
(with codicil) dated i November 1808, proved 9 August
1 814, by Edward Boodle, the surviving executor. {See
''Dictionary of National Biography^' Vol. XLIL,
page 219.)
Onslow ;-pHenrietta Shelley,
dau. of Sir John
Shelley <A Michel-
grove, CO. Sussex,
baronet, by Mar-
garet his wife, dau.
of Thomas, ist Lord
Pelham, and sister
of Thomas, Duke
of Newcastle; bom
in February 173$;
marr. at Thames
Ditton 26 June
1753; died 27 May,
l)ur. at Merrow
2 June 1809.
Ann Onslow,
bom in the
parish of St.
Anne's, West-
minster, 15 No-
vember 1744;
died of small
pox in Leicester
Street, West-
minster, 20 De-
cember 1751,
bur. at Thames
Ditton.
197
Richard Onslow of St Andrew's, Holbom,-
co. Middlesex, merchant, Citizen and
Fishmonger; bapt 28 October 1632;
mentioned in his father's will 20 February
i66f> and in will of his nephew, Arthur
Onslow, 20 January 169^. WUl dated
6 September 1704. Administration granted
10 April 1712 (P.C.C. 75 Barnes).
-Abigail Reynardson, dau. of Sir Abraham Rey-
nardson of Tottenham High Cross, co. Middlesex,
knight, Alderman of London, by Eleanor his 2nd
wife, dau. of Richard Winn of Shrewsbury, co.
Salop, esquire; marriage licence (Vicar-General)
dated 16 August 1670; mentioned in her husband's
will 6 September 1704. Administration granted
10 April 1 7 12, to her brother, Joseph Reynardson.
Susanna, bom 31 August
1692 ; marr. William
Creswell of lillingstone,
CO. Buckingham.
Judith Ann Maria
Onslow, bapt. 11
March 169^.
Elizabeth, ba:pt. 29 July
1694; died 14 March
1737. She married
Francis Drake of Fleet
Street, London, druggist
Lucretia Onslow, men-
tioned in will of her
brother, Arthur Onslow,
27 October 1762; died
10 December 1779.
Arabella Ellerker,-^ir Thomas Onslow, 2nd Earl of Onslow; bom-pCharlotte Hale, dau. of
dau. and coheir of
Eaton Mainwaring
EUerker of Risby
Park, CO. Yorl^
esquire, by Barbara
his wife, sister and
heir of Abraham
Dixon of Belford,
CO. Northumber-
land ; marr. at
Lambeth Palace 20
December 1776;
died, aged 26,
1 1 April, bur.
at Merrow, co.
Surrey, 18 April
1782. ist wife.
in the parish of St. Anne's, Westminster, 15
March 1754; educated at Harrow and at
Peterhouse, Cambridge, M.A. 1773; M.P. for
Rye 20 April 1775-^4, and for Guildford
22 June 1790 to 24 October 1806; Colonel
of the Surrey Militia; died at his seat at
Clandon Park, co. Surrey, in his 73rd year,
on Thursday, 22 February 1827. Will dated
18 September 1824, with codicil dated 10
November 1824, proved 15 May 1827, by the
Hon^ Thomas Cranley Onslow, the son, one
of the executors. Power reserved to the Hon"*
Edward Mainwaring Onslow, the son, the
other executor (P.C.C. 313 Heber),
\
WiUiam Hale of King's
Walden, co. Hertford, by
Elizabeth his wife, dau.
of Sir Charles Famaby of
Keppington, ca Kent, and
widow of Thomas Dun-
combe of Duncombe Park,
CO. York, M.P. ; marr. at
her house in Upper Brook
Street, London, 13 Feb-
ruary 1783; died in Clarges
Street, Piccadilly, London,
in her 69th year, 25 April
1819. 2nd wife.
Georgiana Charlotte Onslow of Woodbridge House, in
Stoke-next-Guildford, co. Surrey; bom in Dover Street, co.
Middlesex, in December 1783 (godparents: the Prince of
Wales, William Hale, Lady Ann Lyndsay and Lady Onslow);
died at her residence, Woodbridge House, in Stoke-next-
Guildford, aged 47, on Friday, 15 May, bur. at Merrow
22 May 1829. Will dated 12 March 1827, proved 12 June
1829, by the Hon^*' Thomas Cranley Onslow, the brother,
one of the executors. Power reserved to the Rt. Hon^«
Arthur George, Earl of Onslow, the brother, the other
executor (P.C.C. 371 Uverpool),
198
Digitized by
Google
Thomas Onslow, bapt.
24 November 1633 ;
mentioned in his
father's will 20 Feb-
ruary i66f.
Dorothy Onslow, bapt
22 February 1634 ;
bur. 14 June 1642.
of Adderbury,«*F-Catherine,
Sir Thomas Cobb v* xxvtvtc»kv«ujr,
CO. Oxford^ baronet; bapt at
Adderbury 28 August 1627 ;
created a baronet 9 December
1662; M.A. Oxford 28 Sep-
tember 1663. He marr. 2ndly
Christian, dau. of Sir Edward
Bishopp of Parfaam, co. Sussex,
baronet He was bur. at Adder-
bury 6 February i^. Will
proved in May 1700 (P.C.C)
II
bom
February
163^; bur. at
Adderbury 16
June 1659. ist
wife.
John Onslow of
the Inner Temple,
esquire; bom 12
September 1636;
of Exeter College,
Oxford, matncu*
lated 23 July 1656,
B.A. 165I ; of
the Inner Temple
1662 ; died in
April 1663.
John Onslow, bom in the parish of St Anne's,
Westminster, 21 November 1755; died in
Soho Square, London, 4 February 1757, bur.
at Thames Ditton, co. Surrey.
Henry Onslow, bom in the parish of St Anne's,
Westminster, 9 February 1757; died at Ember
Court, CO. Surrey, 25 July 1757, bur. at
Thames Ditton.
Sir Arthur George Onslow, 3rd Earl of Onslow ; bomi-|-Mary Fludyer, dau. of George Fludyer
at Harley Street, London, 25 October 1777; educated
at Harrow and at Christ Church, Oxford, matriculated
4 November 1795; died at Richmond, co. Surrey,
within one day of completing his 93rd year, on
Monday, 24 October, bur. at Merrow, co. Surrey,
31 October 1870. Will proved 27 Febraary 187 1.
of Ayston, co. Rutland, esquire, by Lady
Mary Fane his wife, dau. of Johuy 9th
Earl of Westmoreland; bom t8 April
1793; died at Clandon, co. Surrey,
I March 1830.
Arthur George Onslow, Viscount Cranley ^'-i-Lady Katherine Anne
bom 15 June 1820; of Christ Church,
Oxford, matriculated 30 May 1838, B.A.
1 841, M.A. 1844; died at 11 Princes
Gate, South Kensington, London, aged
36, on Saturday, 2 August, bur. at
Merrow 8 August 1856. Will dated
17 August 1850, with codicil dated 30
July 1856, proved 29 January 1857,
by the Rt Hon^ Katherine Anne
Onslow, the relict, the sole executrix
(P.C.C. SI, 57)*
Cust, dau. of John, Earl
Bro'wnlow, by Caroline
his wife, dau. of George
FludyerofAyston,esquire;
bom 18 November 1822;
marr. i August 1850; died
at South Kensington, Lon-
don, 18 October 1885.
Will dated 19 March i860,
proved 13 November
1885.
Mary Augusta Onslow,
died at 2 Downe Terrace,
Richmond, in her 72nd
year, on Thursday, 30
April 1891. Will dated
15 January 1886, proved
(Prin. Reg., s«8» 90
28 May 1891, by the
Hon^ Mary Katherine
Onslow of 2 Downe
Terrace, Richmond, co.
Surrey, the niece, the
sole executrix.
Mary Katherine Onslow, bom at 73 South Katherine Elizabeth Emily Marian Onslow,
Audley Street, London, on Thursday, 14 August Onslow, bom on bom at Ashbridge, co.
1 851; died at her residence, 2 Downe Terrace, Monday, 5 December Hertford, on Friday,
Richmond, in her 51st year, on Thursday, 23 1853. .5 September 1856.
January 1902. Administration granted at the
Princiiml Registry 19 February 1902, to the
Hon^ Katherine Elizabeth Onslow, spinster.
199
Digitized by
Google
Edward Onslow, bom in the-
parish of St. Anne's, West-
minster, 9 April 1758; of Christ
Church, Oxford, matriculated
39 October 1774, aged t6;
M.P. for Aldeburgh; died 18
October 1829. /\
-Marie Rosalie de Bourdeille, dau. of
Jean de Bourdeille, Seigneur de
Couzance, in Auveryne, France;
marr. in the chapel at the British
Embassy in Paris 7 March 1783;
died 30 June 1843.
Henrietta Onslow, bom
in the parish of St.
Anne's, Westminster, 18
March 1760; died in
infancy, bur. at Thames
Ditton, CO. Surrey.
Colonel the Hon^*» Thomas Cranley Onslow of Stoke Park,fSusannah
CO. Surrey, and of Upton House, Alresford, co. Hants ; bom
at Harley Street, London, 7 October, bapt. 25 November
1778; Colonel of the 2nd Surrey Militia, and Lieut-
Colonel Scots Fusilier Guards; M.P. for Guildford 1806-18 ;
died at Upton House, Alresford, in his 83rd year, on
Simday, 7 July, bur. at Send, co. Surrey, 15 July 1861.
M.I. Will dated 21 June 1851, with codicil dated 30 July
1855, proved at Winchester 10 August 1861, by Susannah
Augusta Arabella Onslow and Harriet Charlotte Matilda
Onslow, both of Old Alresford, co. Southampton, the
daughters, the surviving executrixes.
Aatograph from his Will dated 21 Jane 1851.
A
Eliza Hillier, younger
dau. and coheir of Nathaniel
Hillier of Stoke Park, by
Susannah his wife, dau. of
John Littlehales; marr. in the
chapel of Chelsea Palace (by
the Bishop of Winchester)
28 May 1 81 2; died at Upton
House, Alresford, aged 64, on
Friday, 26 March, bur. at Send
3 April 1852. M.I. Will dated
13 August 1847, proved 2 July
i^53t by Susannah Augusta
Arabella Onslow, the daughter,
the sole executrix (P.C.C.
SSSt S3)-
{For issue see " Visitation of England and WaUs^^
Vol. V, page jg.)
I
Lieut-Colonel Edward Mainwaring
Mainvuiring-Ellerker-Onslow, bom at
Harley Street, London, 2 October
1779; Lieut-Colonel Scots Fusilier
Guards ; died at Woodbridge House,
in Stoke-next-Guildford, co. Surrey, in
his 82nd year, on Tuesday, 30 July
1861. Wai (with two codicils) dated
9 October 1851, proved 9 October
1861, by the Rev. Alfred Bishop of
Martyr Worthy, co. Southampton, and
Arthur Edward Onslow of Braelang-
well by Fortrose, in North Britain, the
nephew, two of the executors (Prin.
Reg., 593, 61).
Harriet Elizabeth
Onslow, bora at
Harley Street, Lon-
don, 26 December
1780 ; died at
Woodbridge House,
in Stoke-next-Guild-
ford, aged 57,
8 November 1837.
Thomas Onslow (twin with
Arabella), bom 8 AprU 1782, died
a few days after, and bur. at
Merrow, co. Surrey.
Arabella Onslow (twin with
Thomas), bom 8 April 1782, died
a few days after, and bun at
Merrow.
200
Digitized by
Google
INDEX.
Digiti
zed by Google
INDEX.
Abell, Rose, 5.
Abington, Anne, 28) John, 2S.
Acton, Lady Jane, 157*
Acer, Maiy Magdalen, 53.
Airth, Elisabeth, 185.
Albert, Caroline, 143; John, 143.
>; Willia
Albutt, Hannah, 10; William, la
Alport, Mamret, la ; Ralph, la.
Altham, Sir James, 193 ; Mary, 19a.
Ambler, Elisabeth, 67.
Amery, Elizabeth, 146 ; John, 146.
Amhurst, Jane, 19a ; John, 19a.
Amphlett, Anna Mana, 78 ; Anne, 73-76,
78; Caroline, 7j, 78; Caroline Ann, 75;
Catherine, 74 ; Charles, 73, 77 ; Charlotte,
75; Christian, 73, 76, 78; Christiana
Maria, 75, 78 ; Dorcas, 73 ; Edmund, 72 ;
Edward, 43, 44, 75 ; Edward Greenhill,
43, 44; Eliza, 76; Eliza Anne, 77;
Elizabeth, 72-74, 77, 78; Elizabeth
Frances, 74; Frances, 72, 74; Harriet,
75» 78; Henry, 77, 78; Jane, 73; John,
43. 72-77 ; Joseph, 74-78; Louisa, 78;
Lucy, 72 ; Lydia, 73, 74 ; Margaret, 77,
78; Martin, 75; Mary, 72-78; Mary
Davis, 75; Richard, 43, 44, 72-76;
Richard Holmden, 73; Richard Paul,
73; Samuel, 72; Sarah, 73, 76; Sophia,
78 ; Susannah, 74 ; Thomas, 72, 75, 77,
78; WUliam 43. 72-74, 76.
Anderson, Edmund, lOO; Elizabeth, 109.
Andrews, Edward, 78 ; Edmund, 77 ;
Elizabeth, 77 ; Margaret, 78.
Anlaby, Susanna, 194 ; Thomas, 194.
Anson, Ann, 77 ; John, 77.
Antweisett, Thomas, 164.
Archer, Dame Eleanor, 98 ; Sir John, 98 ;
Dame Mary, 98.
Armstrong, Edward, 121 ; John, 121.
Arnold, John, 56; Sarah, 54, 56; William,
51. 54-56.
Arscott, Jane, 1 14 ; John, 1 14.
Ashburton, Elizabeth, Lady, 61 ; John,
Baron, 161.
Ashwell, Mary, 1 1 ; William, 1 1.
AsQuith, Caleb, 35 ; Mercy, 35.
Assheton, Mary, 97 ; Dame Mary, 97 ;
Sir Ralph, St., 97, loi ; Richard, lOi.
Astley, Catherine, 112; Sir Jacob, Bt.,
112; John, 112.
Atkins, Penelope, 158; Sir Richard, Bt.,
158.
Atkinson, Fanny, 183 ;
Rowland, 183.
Maiy, 183 I
Attley, Elia, 57.
Auckland, William, Buoq, 175.
Aungier, Gerald, Baron, 193 ; Jane, Lady,
193-
Aostwick, Isabella, 3a ; Robert, 3a.
Aveling, Ann, 174 ; Thomas, 174.
Aylesford, Hencsge, Earl of, 156.
Aylmer, Dame ABce, 135 ; Sir John, Bt.,
135.
Aynge, John, 168, 170; Sarah, 168, 17a
Ayrton, Susanna, yi; William, 32.
Ayscoghe, Edward, a8 ; Frances, a8.
Babb, — , I.
Badcock, Mary, lao, ia4; Simon, lao.
Bagnold, Margaret, ai.
Bagot, Joan, 95; Sir John, 95; Richaid,
loi ; Sir Walter Wagstaffe, Bt, loi.
Ba^ell, Afipes, 63 ; John, 63.
Bamtun, Afice, 1 75.
Baker, John, 90; Sarah, 9a
Bakewell, Elizabeth, 145.
Baldwin, Elizabeth, 194; Mary, 9a;
Samuel, 194; Winthrop, 9a.
Baldwyn, Anne, 74; James, 74.
Baley, Abraham, 105, 106; Ann, 105, 106.
Ball, Giles, 6a; Joan, 6a*
Bankes, Meyrick Home, 176.
Bardwell, Anne, 37, 40; John, 37, 40.
Baring, Anne, 59 ; Curolme, 61 ; Qiarles,
60, (}5; Constance, 60; Eleanor, 60;
Elizabeth, 59, 61 ; Emily, 61 ; Frances,
59; Francis, 59; Sir Francis, Bt, 60;
Franz, 59; Dame Harriet, 60; Jacquetta,
59 ; John, 59 ; Lacy, 61 ; Margaret, 60,
65; Mary, 60; Susan, 60; Thomas
Vowler, 59.
Baring-Gould, Diana Amelia, 59; William,
59-
Barker, Christopher, 19, 23 ; Eleanor, 19 ;
Mrs., 83, 84; William, 19.
Barnard, Deborah, 71 ; John, 71 ; Robert,
71.
Barnes, Ann, 39 ; Michael, 107 ; Samuel,
39.
Bamewood, Phihp, 125.
Barton, Andrew, 164.
Bathurst, Allen, Lord, 99 ; Hon** Anne,
99 ; Sir Benjamin, 99.
203
Digiti:
zed by Google
Battye, Anna, i6i ; Anthony, i6i ;
Barbara, i6o ; Charles, i6o, i6i ;
Daniel, i6i ; Elizabeth, i6o, i6i ;
Gamaliel, i6o ; George, i6i ; Georgiana
Charlotte, i6i ; James, i6o ; Jane
Lsetitia, i6o ; John, 1 60, 161 ; Joseph,
161 ; Joshua, 160, 161 ; Lydia, 161 ;
Martha, 161 ; Marv, 160, 161 ; Richard,
161 ; Sarah, 160; William, 160; William
Wilberforcc, 160.
Baylis, Ann, 69.
Ba3mton, Maiy, 157; William, 1^7.
Beaupre, Dorothy, 108; Edmund, 108.
Beckett, Mary, 161 ; William, 161.
Beckley, Aaron, 140; Anne, 140; William,
140.
Beere, Alice, 63; Richard, 63.
Beeston, Ralph, 87.
Beetlestone, Benjamin, 14; Jane, 14*
Belfield, John, 64; Margaret, 64.
Bell, Algerina, no; Aniij 7<, 108, no;
Anthony, 109; Beaupr^ 108- no;
Catherine, no- 112; Dorothy, 108- no,
iia; Dame Dorothy, 108; Dorothy
Beaupr^, no; Edmund, 108; Sir
Edmund, 108, 109; Edward, 112;
Elizabeth, 109- n2: Dame Elizabeth,
108, 109; Frances, 110-112; Fiands,
108; Frederic, 112; George, 10;
Hannah, 147; Harriet, iia; Henfy,
io8-ni; Humphrey, 109; Jane,
109-ni; Margaret, 109, no; Marianne,
112; Mary, 10, 109, nt ; Dame Mary,
108; Ma^ Anne, 112; Dame Muriel,
108; Peter, 100; Philip, 108- n2;
Richard, 108 ; Robert, 108 ; Sir Robert,
108, 109; Scarlett Browne, ni ;
Sinolphns, 109; Stisati, no; Thomas,
75; William, 147; William Greaves
Beaupr^, no.
Belsches, Sir Alexander, 1 86; James, 186;
Janet, 186.
Benett, Priscilla, 180; Richard, 180.
Bennett, Elizabeth, no; Prudence, i;
Richard, no.
Benson, Elizabeth, Lady Bingley, 156;
Hon**« Harriet, 156; Robert, Baron
Bmgley, 156.
Benvenue, Joan, 63 ; John, 63.
Benyon, Benjamin, 76; Eliza, 76.
Berne, Andrew, 138.
Bemey, Elizabeth, 195; John, 195.
Beshall, Frances, 112.
Betham, Sir William, 16.
Betts, Catherine, in; John, in.
Bigland, Sir Ralph, 14, 15, 85.
Billingsley, Dorothy, 156; Richard, 156.
Bingley, Elizabeth, Lady, i J6 ; George,
Baron, 156; Harriet, Lady, 156;
Robert, Baron, 156.
Birch, George, 154; John, 154; Mary, 154,
Bishop, Alfred, 200.
Bishopp, Christian, 199 ; Sir Edward, Bt.,
199.
Bitton, George, 57; Sarah, 57.
Black, John, 150; Susan, 150.
Blacke, John, 189.
Blagrave, Anne, 166, 170; Elizabeth, 170;
Thomas, 166, 170.
Blagrove, Joan, 118; John, 118, 124;
Richard, 124.
Blake, Grace, 183; Richard, 183.
Blakemore, Alice, 13; Thomas, 13.
Bland, Anne, 147; James, loi ; John, 147.
Blayney, Henry, Lord, 156; Jane, Lady,
156; Thomasine, 156.
Blick, Bennet, 9; Martin, 9, 10; Rebecca,
10.
Blomfield, Isaac, 148; Katherine, 148;
Rebecca, 148.
Blood, — , 135.
Bluck, Margaret, 192; William, 192.
Bohun, Dorothea, 6; Edmund, 6.
Bolton, Isabel, 134; John de, 134.
Boodle, Edward, 197.
Boosey, Ann, 5.
Booth, Alice, 154; Katherine, 121; Sarah,
160; William, 154.
Boothby, Eleanor, 95 ; Sir Henry, Bt.,
158; Judith, 158; Dame Mary, 158;
Richard, 95.
Borlase, George, 176 ; Harriet, 176 ;
Home, 176.
Borrett, Elizabeth, 36 ; Harry, 36.
Borthwick, Janet, 185 ; Wilham, 185.
Boswell, Gulielma Maiia, 195; Richard,
195-
Boteler, Dame Elizabeth, 64; Sir John,
64; Thomas, 164.
Bothwell, Francis, Earl of, 185.
Boulton, George, 12 ; Mary, 12.
Bourchier, John, 175 ; Mildred, 157.
de Bourdeille, Jean, 200; Marie Rosalie,
200.
Bourdon, Jane, 52 ; Peter, 52.
Bourke, Margaret, Viscountess Mayo, 135;
Theobald, Viscount, 135.
Bourne, Agnes, 41 ; Anne, 41 ; Aubrey,
74 ; Catherine, 41 ; Cornelius, 41 ;
Dorothy, 41; Elizabeth, 41; Elizabeth
Frances, 74 ; Henry Fox, 41 ; James, 41 ;
Jane, 41 ; John, 41 ; Margaret, 41 ;
Margery, 41 ; Mary, 12 ; Thomas, 12,
41 ; Timothy, 41 ; Titus, 41 ; Unice, 41.
Bouvar (de Beauvoir), Mary, 51.
Bower, Ann, 26; Martha, 161.
Bowerbank. Christopher, 120; Sarah, 120.
Bowes, Helen, 66; John, 66.
Bowker, Ann Vyse, 173; Frances, 173;
William, 173.
Bowles, Anne, 53 ; Henry Carrington, 53 ;
William, 131, 132.
Bowra, Susan, 103.
Brabins, Elizabeth, 28; George, 28.
Bradshaw, Eleanor, 96; Henry, 96; John,
166, 172; Margaret, 166, 172.
Brahe, Tycho, 186.
Brand, Alexander, 188; Helen, 188.
Bray, Reginald, 9(5 ; Temperance, 96.
Brear>'. Isabel, 87; William, 87.
204
Digiti:
zed by Google
Brec, Mary, 75; Robert, 75.
Brett, Joane, 103.
Bridger, Elizabeth, 89; Heniy, 89.
Bridges, Ann, 27, 196; John, 27, 196, 197;
Rose, 197.
Bristow or Bristowe, Fiances, 80, 83;
Prisdlla, 180; Robert, 80, 82, 83;
Sarah, 82-84; William, i8a
Broadharst, John, lOi.
Brock, Edward, 140; Sophia Anne, 140.
Brodie, Alexander, 186; Elizabeth, 186;
Frances, ill; Francis, ill; Margaret,
186.
Brokeshaw, Anne, 96 ; Roger, 96.
Brook or Brooke, Arthur, 106, 107 ;
Cordelia, 106 ; Elizabeth, 107 ; George,
177; Maiy, 177; Sarah, 106, 107;
William, 10.
Broster, Jane, 180 ; Margaret, 180 ;
Richard, 180.
Brown, Charlotte, 52; Elizabeth, 68;
Ileneage, 68; Mary, 66; Matthias, 66.
Browne, Alice, 135 ; Catherine, 191 ;
Doderham, 135; Elizabeth, ill; Jane,
105; John, 105; Richard, 191; Soirlet,
in.
Brownlow, Caroline, Countess, 199 ; John,
Earl, 199.
Brychies, Joan, 67.
Buchanan, George, 184.
Buck, Elizabeth, 142; John, 142; Sally,
142.
Buckall, John, 106; Sarah, 106.
Buckbury, John, 159; Lettice, 159.
Buckle, Henry, 56.
Buckley, Edward Pery, 157; Felix, 116;
Lady Georgiana, 157 ; Georgiana
Henrietta, 157.
Bucknal or Bucknall, Ben, 83 ; James, 83 ;
Sir John, 83 ; Mary, 80, 83 ; Tabitha, 83,
84; WiUiam, 83; Sir William, 80, 83.
Bugg, Battina, 38.
BuUer, Anthony, 20; Margaret, 20.
Bullock, Ann, 121 ; Francis Brownswood,
121.
Bulstrode, Samuel, 27 ; Sarah, 27.
Bumpstead, Elizabeth, 168, 172; Joseph,
168, 172.
Buncombe, Mary, i; William, i.
Bunniss, Edward, 150; Mary Anne, 150.
Burcham, Mary, 177; Rebecca, 177;
William, 177.
Burford, Edmund, Baron of, 147.
Burgess, Ann, 115; Frances, 115; Grace,
115.
Burlingham, Hannah, 71 ; John, 71 ; Lucy,
71.
Burman, Balthazar, 56.
Burnet, Gilbert, Bishop of Salisbury, 185 ;
Rachel, Lady Crimond, 185; Robert,
Lord Crimond, 185.
Burrell, Judith, 67 ; Redmayne, 67.
Burt, Joane, 102 ; Nicholas, 102 ; Sarah,
103; Walter, 103.
Burton, John, 113; Mary, 113.
Burwell, Hamy, 27 ; Sarah, 27.
Bute, Earl of, i6a
Butler, Ann, 9 ; Elizabeth, 10 ; John, 9,
10; Susan, 87; Thomas, 87.
Button, John, ^; Rachel, 38.
Byrd, Isabel, 95; John, 95.
^rme, Peter, 138.
Bysshe, Sir Edward, 119.
Bywater, Elizabeth, 80 ; William, 8a
Calderwood, Margaret, 185; William, 185.
Caldwell, Charles, 76; Mary Elizabeth, 76.
Calthorp, Jane, 109.
Camborne, Lawrence, 37 ; Prudence, 37.
Cambridge, Charles Owen, 195; George
Owen, 195.
Camden, Qiarles, Earl, 91 ; Frances,
Marchioness, 117 ; John Jefireys,
Marquess, 117.
Cameron, Charles, 78 ; Henry, 78 ; Mary,
78.
Campbell, Frandsca, 52 ; John Henry, 52.
Cannynge, Mary, 171; Richard, 171.
Canterbury, Thomas Herring, Archbishop
of, 60.
Capell, John, 172.
Cardale, Eleanor, 76; John, 76; Mary,
76.
Carew, Joan, 24; John, 24.
Carmichael, Beatrix, Countess of Hyndford,
186; HonU« Helen, 186; John, Earl of
Hyndford, 186; Hon«*» William, 186.
Carr, Sir Edward, 19^; George, 33;
Dame Jane, 193; Mana, 33; Mary, 121.
Carrington, Abraham, 6; Frances Mary,
Lady, 175; Jane, 6; Robert, Baron,
175.
Carter, Alice, 13c ; Daniel, 152; Grace,
Ig2 ; James, 38 ; Oliver, 135 ; Rachel,
Carthew, Grace, 152; Thomas, 152.
Castle, Anne, 126; Martha, 118, 126, 129$
William, 118, 129.
Cator, Amy, 39.
Cattley, Ann Isabella, 187 ; Isabella, 187 ;
Stephen, 187.
Cayley, Isabella, 20; Sir Thomas, Bt, 2a
Chambers, Alice, 155; Anne, 166, 170,
172; Francis, 160, 172; John, 99;
de Champenaux, WilUam, 28.
Chance or Chaunce, Ann, 9; Benjamin, 9;
Bennet, 9; Elizabeth, 9; Frances, 9;
Gamaliel, ii ; Hannah, 9-11; Henry,
9, 10; John, 9, 10; Joseph, 9i " ;
Margaret, 9, ii ; Mary, 9-11 ; Nathaniel,
II; Phoebe, 9; Rebecca, 10; Sarah,
10, II; Thomas, 9, ii; William, 9-11.
Chancellor, James, 187 ; Jean, 187 ;
Robert, 187; Sarah, 187.
de Chareau, Ann, 35.
Charlesworth, Margaret, 79; Richard, 79.
Chaworth, Dame Ann, ill; Sir Geoige,
III.
205
Digiti:
zed by Google
Cheaie, Ann, 105; Philip, 105.
Chester, Sir Anthony, 108; Sir Charles,
Bt., loi; Maiy, 108.
Chesterfield, Philip, Earl of, 99.
Cheston, Maiy, 9; Robert, 9.
Chetwynd, Maigaret, 12 ; William,
12.
Chichelev, Elizabeth, 86; Thomas, 86.
Child, Mary Elizabeth, 33.
Chippen, Mary, 107 ; Robert, 107 ; Sarah,
107; Thomas, 107.
Chimside, Beatrix, 184.
Christopher, Ann, 9.
Chnrch, Marv, 58.
Clare, Anna Maria, 78; Francis, 78.
Clarke, Dame Catherine, 196; Dorothv,
148 ; Edward, 124, 125 ; Elizabeth,
174; Frances, 174; Henry, 174; James,
174; John, 148, 151; Margaret, 41;
Dame Mary, 127 ; Philip, 40 ; Rebecca,
148; Sir William, Bt., igiS.
Cla3rton, Caroline Mary, 82; Lady Louisa,
82; Mary, 82; WUliam, 82; Sir WUliam,
Bt., 82.
Qerk or Clerke, Frances, 173 ; James,
186; Margaret, 186; Thomas, 173.
Clissold, Hester, 8.
Clive, Elizabeth, 73; Robert, 73.
Qopton, Edward, 86; Elizabeth, 86.
Clough, Bridget, 38.
Cobb, Catherine, 199; Dame Christian,
199 ; Sir Thomas, Bt., 199.
Cock, Laetitia, Penelope, 160; Matthew,
160.
Cocks, Frances, 72; Henry, 72.
Codline, Geoige, 58; Sarah, 58.
Coghill, ElizaMth, 120; John, 190; Sutton,
120.
Cokayne, George Edward, 34.
Cole, Elizabeth, 9 ; Jane, 147.
Collett, Cornelius, 148, 151 ; Jane, 148 ;
Mary, 156.
Collins, Agnes, 118; Alice, 119; Ann,
1 19- 121, 123, 130; Anna Amadea,
121 ; Catherine, 121 ; Charles, 120,
121, 130-133, Charlotte, 120, 130,
131; Dr., 133; Elizabeth, 118-120;
Ferdinando, 121, 131, 132; Frances,
120, 127, 129, 130; Henry, 118, 119,
124; Jane, 119-121, 123; loan,
118-120, 124-127, 130; John, 118-131,
133; Jonathan, 120, 121, 127, 128, 130;
Katherine, 121, 124; Lorenzo, 121, 131,
132; Martha, 118, 119, I2I, 124-127;
Mary, 118, 120, 121, 123, 126, 128-131;
Richard, 118, 119, 121, 132; Robert,
119, 122, 123; Sarah, 120, 121, 131;
Thomas, 119, 121, 122; William, 119,
122, 123.
CoUis, James, 107.
Collison, Elizabeth, 11 1; John, iii.
Colwall, Arnold, 194; Susanna, 194.
Colvear, Lady Caroline, 97, 101 ; Charles,
Earl of Ponmore, 97, loi ; Juliana,
Countess of Portmore, 97.
Colyer, Anne, 140, 141, 143, 144; Caroline,
143 ; Catherine, 141 -I43 ; Charles,
141-144; Charlotte, 144; Ohristian, 141;
Edward, 139, 141-143 ; Elizabeth,
^9-143; Emma,*i40; Henry, 142, 144;
James, 140-143; John, 140, 141, 143;
Kitty, 142; Lydia, 141; Margaret, 142;
Mary, 140, 142, 144 ; Mary Ann, 141,
144 ; Mildred, 139 ; Rebec», 141, 142 ;
Sally, 140-142; Samuel, 142; Sarah,
140-144; Sophia, 140; Sophia Anne,
140; Thomas, 139-144; William, 140,
141, 143.
Colyer-Ferffusson, Thomas Colyer, 139-144*
Comberfora, Anne, 145; Humphrey, Lord
of, 145.
Compton, Bridget, 193 ; Sir John, 193.
Coney, Quroline, 61 ; William, 61.
Connaught, Lord President of, 137.
Conyers, Sackville George, Baron, 158.
Cook or Cooke, Dorothy, 8 ; Mary, 145 ;
Richard, 8, 145.
Cookes, Anne, 72; Edward, 72; Manr, 72.
Cookson, Agnes, 31 ; Alice, 32; Ambrose,
35; Ann de Charean, 35; Anne, 31, 35;
Arthur, 35; Betty, 35; Brian, 50, 31,
33 ; Bridget, 31 ; Caleb, 35 ; Catherine,
30, 31 ; Charles, 35 ; Christopher, 35 ;
Christopher Dawson, 32, 35 ; Craven, 32 ;
Craven Joab, 32 ; Dawson, 32 ; Edward,
34 ; Eleanor, 34 ; Elizabeth, 30-32, 34,
35; Esther, 32; Frances, 30, 33;
Hannah, 31, 32, 35 ; Isabella, 30, 32 ;
James, 35; John, 31-35; Joseph, 34, 35;
Joshua, 33 ; Judith, 31, 35 ; Margaret,
30-33; Mana, 31-33; Martha, 35;
Mary, 30, 33-35 ; Mary Elizabeth, 33 ;
Matilda, 31 ; Mercy, 35 ; Michael, 32 ;
Nathaniel, 30; Philadelphia, 33; Robert,
30-32; Samuel, 33; Sarah, 34, 35;
Susanna, 32, 34; Tabitha, 34; Thomas,
33; Timothy, 31, 33. 35; William,
31-34.
Cooper, Edward, 187 ; Maria, 187.
Cope, Ann, 13; Dame Ann, iii; Sir
Anthony, Bt., iii; Thomas, 13.
Coplestone, Edward, 152 ; John, 25 ;
Richard, 25 ; Thomasia, 25.
Corderoys, Jane, 191.
Comewall, Sir Edmund, Baron of Burford,
147.
Cornish, James, 27 ; Margaret, 27.
Cossins, Grace, 26.
Costerdine, Anne, 166, 173 ; Joseph, 166,
173-
Coton, Margaret, 84.
Cotton, Ann, 66 ; John, 66 ; Mary, 72 ;
Nicholas, 72.
Cousins, Anne, 149; Thomas, 149.
Couzance, Seigneur de, 200.
Co>iLper, Elizabeth, 19, 82 ; John, 82 ;
Mary, 82; Robert, 19.
Cox, Elizabeth, 141; Henry, 141, 142;
John, 129, 130, 132; Mary, 142;
William, 72.
206
Digitized by
Google
Coxedge, John, 125.
Cradock, Elizabeth, no; William, 1 10.
Crug, Adelaide Amelia, 187; Alexander,
184; Amelia Gould, 187; Anna, 184,
188; Anne, 187; Dame Beatrix, 184;
Christian, 187; Douglas, 188; Douglas
Tudor 188; EdwarcC 187; Elizabeth,
185-187, 189; Elizabeth Tudor, 188;
Helen, 185, 186, 188, 189; Dame Helen,
184; Herbert Tudor, 187; Isabella, 187;
James, 185-189; Janet, 185, 186; Jean,
189; Joan, 186; John, 184-186, 189;
John Kershaw, 188; Lewis, 186, 189,
190; Sir Lewis, 184; Margaret, 184* 189;
Maria, 187 ; Marion, 187 ; Mary, 188,
i8q ; Dame Marv, 184 ; Mortimer, 188 ;
Ohver, 185; Robert, 185-187, 189, 190;
Sarah, 187; Thomas, 185-187, 189, IQO;
Sir Thomas, 184; William, 184, 187-189;
William Alban Cunningham, 187 ;
William Marshall, 188.
Crane, Judith, 36; William, j6.
Cranley, Arthur George, Viscount, 199 ;
Katherine Anne, Viscountess, 199.
Cranstoun, Elizabeth, 185, 189; Lady
Elizabeth, 185 ; James, 185 ; William,
Lord, 185.
Crawford, Amelia, Countess of, 187.
Creswell, Susanna, 198; William, 198.
Crew or Crewe, John, 48 ; John, Baron,
96 ; Patience, 96 ; Sarah, 48 ; Dame
Temperance, 96 ; Sir Thomas, 96.
Crimond, Rachel, Lady, 185 ; Robert,
Lord, 185.
Crispin, Jane Lsetitia, 160; Lsetitia
Penelope, 160; Robert, 160.
Critchley, Ellen, 12; John, 12.
Croke, Elizabeth, 197 ; Sir Geoi^e, 197 ;
Dame Jane, 197 ; John, 24 ; Philippa,
24.
Cubie, Thomas, 189.
Culham, George, 39 ; Mary, 39.
Culverwell, Robert, 34; Sarah, 34.
Curson, John, 165.
Curzon, Hon^ Alfred, 100; Alice, 9 <; ;
Anna Margaretta, Viscountess, 98 ;
Anne, 9J, 96; Assheton, Viscount, 98;
Hon***" Caroline, 98 ; Caroline, Lady
Scarsdale, 97, lOi ; Charles, 99 ;
Hon"« Charles William, 100, lOi ;
Christopher, 95 ; Hon*>*« David Francis,
100, loi ; Lady Dorothy, 98 ; Hon"«
Edward, 100; Eleanor, 95, 96, 98, 100;
Elizabeth, 95, 96, 100; Esther, 98;
Felicite Anne Joseph, Lady Scarsdale,
99 ; Francis, 95, 96, 98 ; George, 96 ;
Henry, 95 ; Hon^ Henry, 97, 98, 100,
loi ; Isabel, 95? Jane, 99; Joan, 95, 96;
John, 95-97 ; Hon"* John, 100, loi ; Sir
ohn, Bt., 96, 97, 100; Hon"* Juliana,
98; Margaret, 95; Mary, 95, 97, 98,
100; Dame Mary, 97; MiUicent, 95 ; Sir
Nathaniel, Baron Scarsdale, 97-99, loi ;
Hon"* Nathaniel, 101 ; Sir Nathaniel,
Bt,, 97, lOi ; Patience, 98; Dame
Patience, 96 ; Richard, 95, 97 ; Hon"*
Robert, 98 ; Sarah, 100 ; Dame
Sarah, 97 ; Sophia Susanna, Lady
Scarsdale, 99, loi ; Thomas, 95, 96 ;
Thomasine, 96; William, 95, 98, 100.
Cust, Caroline, Countess Brownlow, 199 ;
John, Earl Brownlow, 199 ; Lady
Katherine Anne, 199.
Dale, Prudence, 66.
Dalgleish, Jean, 186 ; Margaret, 186, 189 ;
Robert, 186.
Damme, Margaret, 181.
Danser, Alice, 135; Edmund, 135.
Daplyn, Mary Ann, 144 ; Thomas, 144.
Darby, Abiah, 70; Abraham, 69-71 ; Alfred,
71 ; Ann, 69; Corbyn, 71 ; Deborah, 71 ;
Edmund, 69, 71; Esther, 69; Frances
Anna, 70 ; Hannah, 69, 71 ; Jane
Maude, 71; Joan, 69; John, 69, 71 ;
Lucy, 71 ; Maigaret, 70; Mary, 69-71 ;
Rebecca, 70; Samuel, 70, 71; Sarah,
69, 71; Septima, 69; Sergeant, 71;
William, 71.
Dargent, Mary, 54.
Dawkins, Anne, 68 ; Elizabeth, 66 ;
Francis, 68 ; Thomas, 66.
Dawson, Margaret, 3J ; William, 33.
Daye, John, So ; Rachel, 80.
Deane, Anne Elizabeth, 50; Thomas, 50.
Dease, Pat, 138.
Degge, Ma^ret, 109; Sir Simon, 109.
DeUmaize, Philip, 55.
Delamain, John Henry, 5^ ; Sarah Amelia,
SI-
De la Warr, John, Earl, 157.
Denison, Elizabeth, 35 ; Thomas, 35.
Dennil, Joseph, 182; Mary, 182.
Dennis, Edmund, 115; Honor, lU.
Dennistoun, George, 186; Joan, 186.
Denny, Charlotte, 150; Thomas Smyth,
150.
Dent, Constance, 60; John Herbert, 60.
Dering, Sir Anthony, 112; Dame Frances,
112; Dame Mary, 112.
Dethidc, John, 95 ; Margaret, 95.
Devenaven, Beck, 84.
Dicer, Dorothy, 89; Sir Robert, Bt., 89.
Dickenson, Harriet Elizabeth, 50; Mary
Rachel, 42 ; Newton Broughton, 50.
Dickinson, William Henry, 142.
Dinham, Edward, 162 ; Eliza, 162 ;
Elizabeth, 68; John, 68.
Dixon, Abraham, 198; Barbara, 198;
Edward, 75 ; Mary Davis, 75.
Doble, Elizabeth, 162; Westcott, 162.
Doe or Do we, Anne, 123 ; Christian, 123 ;
Ellen, 123; Jane, 119, 120, 123 ; Joan,
118, 124; John, 118, 119, 123-125,
127-129; Leonard, 123; Mary, 118;
Richard, 118, 127-129; Thomas, 120,
124.
Doleman, Thomas, 74, 76.
Don, James, 187; Maria, 187.
207
Dorell or DorriU, Elisabeth* 93, 113;
Grace, 113; John ChamberSy 91, 92;
Maiy, 92.
Dorley, Maiy, 156; Thomas, 156.
Dorman, John, 142 ; Maigaret, 142.
Dorset, Richard, Earl of, 156.
Dottghtie, Frances, 72; Jolm, 72.
Doughty, Catherine, 7 ; Robert, 7.
Douglas, Archibald, .58 ; Lady Caroline
Sholto, 157; Charlotte, 58; Lady
Frances, 157; George, 180; George,
Earl of Morton, 157; Harriet, j$7, ^;
Jean, 186; Honi>i* John, 157; Thomas,
57, 58-
Doune, Hon*>>* Amelia, 187; James, Lord,
187.
Downes, Abicail, 21.
Drake, EliziO^eth, 64, 177, 198; Dame
Elizabeth, 46; Francis, 198; Sir Francis
Henry, Bt., loi ; Philip, 64; Sir
William, 46.
Drinff, Dorothy, 46 ; Robert, 46.
Dro^eda, Garret, Viscount, 156.
Drummond, Hon^ Beatrix, 186; David,
Baron Maderty, 186.
Ducasse, Jane, 136.
Duck, Bridget, 62; Richard, 62.
Dudley, Christiana Maria, 7c, 78; Edward,
75, 78; Edwin, 73; Elizabeth, 78;
Jane, 73 ; Thomas, 73.
Dugdale, William, 43.
Duncan, Lord, 117.
Duncombe, Dorolthy, 194; Elizabeth, 198;
John, 194; Mary, 194; Roger, 194;
Thomas, 198.
Dundas, Christian, 187; Margaret, 187;
Robert, 187.
Dunning, Eluabeth, Lady Ashburton, 61 ;
John, Baron Ashburton, 61.
Dysart, Lionel, Earl of, 157.
Eaton, Gilbert, 181 ; Jane, 181.
Eden, Hon*^ Caroline, 175; William,
Baron Auckland, 175.
Edgcumbe or Edgecumb, Elizabeth, 63 ;
Frands, 63 ; Grace, 162 ; Roger,
162.
Edge, Jane, 181.
Edwards, Ann, 8 ; Burwell, 149 ; George
Nigel, 172 ; Harriet, 75 ; John, 42, 75,
135 ; Sir John, Bt, 42 ; Margaret, 135 ;
Mary, 42 ; Susan, 149.
Egginton, John, 72 ; Lucy, 72.
Elgood, Richard, 40 ; Rose, 39 ; Susannah,
39 ; Thomas, 39.
Eliot, Anna, 162, 163 ; Mary, 162 ;
Richard, 162, 163.
Ellams, Mary, 181.
EUerker, Arabella, 198; Barbara, 198;
E^ton Mainwarine, 198.
Ellis, Alice, 79 ; Edward, 149 ; Elizabeth,
64, 149 ; John, 64.
Ell will, Dame Anne, 195 ; Sir Edmund,
Bt., 195 ; Mary, 195.
Elton, -Frances, 154*
Ely, Muy, 26; Thomas, a6; William
Pearce, Dean of, 175.
Etherington, George, SS ; Jane, 88.
Evans, Ambrose, 182 ; Frances, 83 ;
Francis, 83, 85 ; Maiy, 112.
Eyre, Elisabeth, 95 ; Stephen, 95.
Fair&x, Benjamin, 4a
Fane, John, Earl of Westmordand, 199 ;
Lady Maiy, 199.
Farley, Abraham, 149; Anne, 75, 149;
Thomas, 75.
Farmer, Hannah, 188; Susan, 6a
Famaby, Sir Charles, 198; Elisabeth,
198.
Fanlconer, Anne, 102-107; Benjamin, 106,
107; Bridget, 103; Catherine, 104;
Cordelia, 106; Edward, 102-105, 107;
Elizabeth, 104- 107; Ellioe, 104; Geoige,
103.107; Henry, 102, 103, 105, io6;
James, 104 ; Jane, 105 ; toane, 102,
103 ; John, 102-107, i& ; Julian, 102 ;
Marguet, 188; Mary, 103, 105-107;
Robert Hoflfaian, 106; Sarah, 103-106;
Stephen, 107 ; Stephen Sawyer, 107 ;
Susan, 102, 103; Susanna, 102; Thomas,
102, 103, 106; Timothea, f02; Walter,
104; William, 102-104, 107.
Fawcett, Joseph, 34.
Fellows, William Henry, 116.
Fexgusson, James Ranken, 144.
Fermor, Lady Louisa, 82; Thomas, Eail
of Pomfret, 82.
Ferrour, Anne, 88; John, 88.
Fettiplace, Ann, 119; Qiarles, 119, 120;
Charlotte, 120; Elizabeth, 170; George,
131 ; Thomas, 170.
Field, Joan, 147; John, 106; V^liam,
147.
Fiennes, I^urence, Vtsconnt Saye and
Sele, 48; Susannah, 48.
Fillis, Mary, 163.
Filmer, Mary, 48 ; Susannah, 48 ; Thomas,
48.
Finch, Dame Elizabeth, iio; Lady
Elizabeth, 156; Dame Frances, no;
Heneage, Earl of Avlesford, 156; Sir
Heneage, no; Sir Moyle, no.
Fisher, Ann, 55 ; Cuthbert, 55 ; Elizabeth,
I39> MO; Hannah, 149; Mark, 149;
Richard, 139; William, 139, 140.
Fiske, John, 36, 37 ; Marnret, 36.
Fitzgerald, Bric^t, 135; Thomas, 135.
Fleming, Helen, 186, 187; Sir James, 186,
187.
Fletcher, Alice, 13; Ann, 12-14; Catherine,
12, 13; Elizabeth, 12-14; Ellen, 12;
Frances, 14; George, 12; Harriet, 14;
Jane, 14; John, 12; Joseoh, 14;
Katherine, 12 ; Maigaret, 12; Maigery,
12; Mary, 12-14, i^ » Sarah, 14;
Thomas, 12-16; Thomas William, 15,
16; William, 13-16.
208
Digitized by
Google
Flqyer, Ann, 24-29; Anthony, 24-28;
Antonia, 28; Baldwin, 25; Caleb, 29;
Charles, 25, 27 ; Charles Borwell, 29 ;
Edmnnd, 27 ; Edward Ayscoueh, 29 ;
Elanaria, 29; Eleanor, 24-27 ; EUzabedi,
24-26, 28, 29; Frances, 25, 28, 29;
George Ayscough, 29; Grace, 26, 27;
Hubert, 29; Hubert Charles, 28;
Hoss^, 26-28 ; Jane, 26, 27, 29 ; Joan,
24; John, 24-26, 38; John tioold,
27-29; Katherine, 25, 26; Maigaret,
24-29; Martha, 25, 29; Mary, 24-27,
29; Philippa, 24; Handle, 26; Richard,
29 ; Sarah, 2j;-29 ; Thomas, 24 ;
Thomasia, 25 ; William, 24-29.
Flndyer, Geoige, 199; Caroline, 199;
Mary, 199; Lady Maiy, 199.
FocK* Ann, 8.
Folkhard, Francis, 38 ; Mary, 38 ;
Thomas, 38.
Foot, Dame Elizabeth, 193, 194; Mary,
193 ; Sarah, 194 ; Sir Thomas, Bt., 193,
194.
Ford, Mary, 69 ; Richard, 69.
Forman, Anne, 96 ; John, 96.
Forster, Anna, 145 1 Anne, 145 ;
Frances, 145; Richard, 145; William,
145.
Fortescue, Anne, 65 ; Robert, 65.
Foster, Elizabeth, 170 ; Martha, 35 ;
T., 35.
Foulsham, Elizabeth, 192.
Fox, Agnes, 154 ; Alice, 154, 155 ; Ann,
154, 158) Catherine, 155, i66, 172;
Cornelius, 41 ; Dorothy, 156 ; Edward,
155 ; Eleanor, 154, 158 ; Elizabeth,
155; Frances, 154, 156, 159; Lady
Frances, 156 ; George Lane, 159 ;
Henrietta Elizabeth Penelope, 157 ;
Henry, 156; Isabella Katherine, 158;
}&m^i I57> 166, 172; James Lane, Ij8;
ane, 41, 155-158; Jo«i, 156; John,
'54. 155; Joseph. 154. 156; Judith,
158; Lettice, 159; Marda Bridget, 159;
Hon^i* Marda Lucy, 158 ; Maigaret,
Martha, ISS; Mary, iSS-tS^i
155; Martha, 155; Mary, i55-»5»;
Penelope, 155 ; Rebecca, 155 ; Richard,
1^-156; Sackville, 158; SackviUe
alter Lane, 158; Sarah, 155; Thomas,
wi
>54. 155. 157-159; Thomas Henry Lane,
158. 159; Thomasine, 156; Timothv,
159; William Augustus Lane, 158;
see a/so Lane-Fox.
Foxold, Eleanor, 19 ; William, 19.
France, Louis XVHI, King of, 61.
Frankland, Henry, 138.
Eraser, Alexander, 1S7 ; Amelia, Countess
of Crawford, 187 ; Marion, 187.
Freeman, Benjamin, 18 ; Catherine, 18 ;
Sir George, 196; Mary, ii ; I^ame
Mary, 196.
Fremantle, Selina Mary, 195 ; William
Henry, 195.
French, Mary, 136, Patrick, 136 ; Robert,
140; William, 139.
Frobisher, Elizabeth, 145 ; Geoflftey,
145-
Frohok, John, 86 ; Philijppa, 86.
Fuller, John, 144 ; Sarah, 144.
Gage, Elizabeth, 64; John, 64.
Galway, Frances, Viscountess, 156; Ulick,
Viscount, 156.
Gardner, Christopher, 192; Elizabeth,
192.
Garforth, John Baynes, loi.
Garland, Elizabeth, 141 ; John, 141, 142 ;
Rebecca, 142.
Gamanlt, Amy, ^5; Anne, 53, 55, 56;
Aim^, 51-54, 56; Daniel, 53; Ehzabeth,
Frandsca, 51. 54. 5^ ;
John, 54;
[oseph, 55 ; Judith, 54; Magdalen, 54;
Marraret, 55; Mary, 53, 54; Mary
Magdalen, 53 ; Michael, 53-55 ; Peter,
53, 54; Samuel, 53, 55; Sarah, 53, 54,
56; Sarah Mary, 55, 56; WiUiain,
54*
Garrard, Elizabeth, 64 ; Dame Jane, 64 ;
Sir John, Bt, 64.
Garwin, Jane, 88.
Gatland, Elizabeth, 105 ; Walter, 105.
Gavell, Maiy, 90-93; Robert, 90-93.
Geare, Elizabeth, 25.
Gee, Philippa, 89; Richard, 89.
Gcll, Milhcent, 95 ; Thomas, 95.
George, Ann, 19; Jfames, 19.
Gibbons, Margaret, 181.
Gibson, Sir Alexander, 185-187; Elizabeth,
185-187; Dame Elizabeth, 187; George,
185 ; Dame Helen, 186, 187 ; Sir John,
187 ; Dame Margaret, 185.
Giffiud, Frands, 12; Margaret, 12.
Gilder, Ann, 8; Henry, 8.
Giles, Mary, 146.
Gilham, Sarah, 103.
Gillingham, Elizabeth, 15O) Roger, 15a
Gilson, Amy, 55 ; John, 55.
Girdler, Anne, 154; WilOam, 154.
Gijondeau, Mary, 53.
Glover, Anne, 41 ; Edward, 41.
Godden, George, 140; Mary, 140; Thomatt
14a
Godolphin, Honor 115 ; John, 115 ;
Wil&am, 115.
Gold, Grace, 3; John, 3.
Goldacre, Ehzabeth, 164; John, 164.
Golder, Mary, 19; Robert, 19.
Goodenough, Axme Juliana, 153; Edmund,
Goocung, Elizabeth, 177.
Goodman, John, 34.
Goodwin, Elizabeth, 40; John, 40.
Goolesmith, Eleanor, 2a
Gore, Elizabeth, 80 ; John, 80 ; Maigaret,
166, 170; Thomas, 166, 17a
Gor]^, Henry, 66 ; Mary, 66.
Gonng, Henry, 112; Mary, 112.
Goscote, W., 96.
Gough, Anne, 146; Walter, 146.
209
Digiti:
zed by Google
Gould, Agnes, 63 ; AUoe, 61-64 ; Alicia,
62 ; Amy, 6j ; Anne, 63, 6^ ; Bridget,
62; Cathenne, 65; Chnstian, 62;
Edward, 60, 62-05 ; Eleanor, 63 ;
Elizabeth, 62-64 ; I>Ame Elizabeth, 64 ;
Henry, 62-65 ; James, 63, 65 ; Jane, 65 ;
Joan, 62, 63; John, 25-28, 62, 63;
ulian, 62 ; Katherine, 62, 63 ; Margaret,
60, 63-65; Moses, 64; Sir Nicholas, Bt.,
64; Richard, 63; Robert, 62; Sarah,
25» 64, 65 ; Susannah, 65 ; Thomas, 62 ;
Thomasine, 63 ; Wilham, 62, 64 ;
William Drake, 60, 64 ; Zachaiy, 62 ;
see also Baring-Gould.
Govis, Maiy, 51.
Graves, Anne, 74 ; Catherine, 74 ;
Morgan, 74.
Greathead, Ann, 31 ; Hannah, 31 ;
Samuel, 31.
Greaves, Dorothy Beauprd, 1 10 ; William,
iia
Green or Greene, Ann, 66-68 ; Charles, 68;
Charles Martin Dinham, 68 ; Elizabeth,
66, 68; Elizabeth Jane, 68; Godfrey
Thomas, 93 ; Henry, 67 ; Isabell, 66 ;
Isabella, 60 ; Jane, 67, 68 ; Jane Maria,
68 ; Joan, 67 ; John, 66-68 ; John
Maurice, 68 ; tudith, 67, 68 ; Katherine,
67 ; Lucy, 67 ; Mary, 66-68 ; Maiy
Elizabeth, 68 ; Matthew, 67 ; Prudence,
66 ; Richard, 66, 67 ; Robert, 67 ;
Thomas, 40, 67, 68 ; William, 68.
Gregor, Hugh, 116; Jane, 116; Prudence,
116.
Gresham, Sir Edward, 67 ; Elizabeth, 67.
Grmbrooke, Elizabeth, 155; Hugh, 155;
Margaret, 155.
Griffiths, Christian, 141; Thomas, 141.
Groome, Alice, 178; Anne, 177-179;
Edmund, 178; Elizabeth, 177, 178;
John, 178, 179; John Hindes, 177;
Mary, 177, 179; Matthew, 179; Richard,
177 ; Robert Hindes, 177 ; Robinson,
177, 178; Sarah, I77-I79; William, 177.
Grosvenor, Dorothy, 98; Elizabeth, 152;
Frances, 152 ; Ricbud, Earl, 98, loi ;
Sir Robert, Bt., 98; Stephen, 152.
Grove, Mary, 74; William, 74.
Gundy, Mary, 29.
Gunnmg, Bryan, 135; Maigaret, 135.
Gunstone, Sarah, 84.
Gwinnell, John, 78; Margaret, 78.
Gynner, Faith, 36.
Hale, Charlotte, 198; Elizabeth, 198;
Juliana, 97 ; Roger, 97 ; William, 198.
Hall, Arthur, 24; Elizabeth, 167, 170,
171, i73-»76; Frances, 29; Henry, 167,
1735 John, 29; Margaret, 24.
Halliday, Edmund Trowbridge, 3; John,
2,3; Mary, 3.
Halsey, Elizabeth, 19; Richard, 19.
Hambly, — , 162.
Hamlin, Ann, IG4, 105, 107; William,
104, 105, 107.
Hampson, Sir George, Bt, 174; Dame
Jane, 174; Dame Sarah, 174.
Hampton, Maiy, 171 ; Walter, 171 ;
Wuliam, 171.
Hanmer, Esther, 98; John, 2; Rebecca, 2;
William, 98.
Hanworth, Christian, 6 ; Isabel, 6.
Harding, Agnes, 45 ; Catherine, 191 ;
Cecily, 191 ; Francis, 107 ; William, 45,
191.
Hardman, Catherine, 166, 170.
Hardwicke, Anna, 145; Anne, 145-147;
Benjamin, 147 ; Cluu-les, 146 ; Eleanor,
145; Elizabeth, 145, 146; Frances, 146;
Francis, 145 ; Hannah, 146, 147 ; Jane,
145, 146; Joan, 145-147 ; John, 145- H7;
Joseph, 145; Margaret, 145; Mary,
145-147 ; Petronella, 145 ; Richard,
147 ; Roger, 147 ; Sampson, 147 ;
Sanchia, 145 ; Thomas, 145 ; Thomasine,
145; Walter, 145; William, 145-147.
Hardfy, John, 67 ; Mary, 67.
Hardyman, Charlotte, 144 ; William, I44.
Harewood, Edward, Earl of, 157.
Harileet, Rose, iii ; Sir Thomas, ill.
Harland, Frances, 120, 130; Richard, 120,
130.
Harley, Robert, loi.
Harpur, Amelia Gould, 187 ; Joseph, 187 ;
Maria, 187.
Harrison, Frances, 120 ; Sarah, 34 ;
Thomas, 120.
Harryson, Ellen, 180.
Hart or Harte, Amy, 63 ; Lawrence, 63 ;
Mary, 116; Robert, 116.
Hartshome, Mary Anne, 17.
Harvey or Harvy, Anne, 49 ; John, 138 ;
Nicholas, 49 ; Susannah, 89.
Haskol, Farnham, 3 ; Hannah, 3.
Hassell, Maiy, 144 ; Thomas, 141, 143,
144; William, 144.
Hatton, Joseph, 132.
Haward, Elisa, 150 ; Thomas, 127 ;
William, 15a
Hawkesworth, Rosamund, 135 ; William,
135-
Hawkins, Ann, 69, 119, 123, 143;
Benjamin, r, 2 ; Catherine, 152 ;
Charlotte, 152 ; Elizabeth, i ; John, 69,
119, 143, 152; Mary, 2; Thomas,
Hayes, Alice, 19; Mary, 158; Sir Thomas,
158.
H^es, Catherine, 48; Edward, 125, 126;
Elizabeth, 47 ; Richard, 47, 48.
Hayward, James, 60; Susan, 60.
Haywood, Cecilia, 47.
Head, Ann, 120, 130; John, 120, 131.
Heath, Elizabeth, 181 ; William, 181.
Heaton, Jane, 90; Samuel, 90.
Henchman, Ann, 93; Humphrey, 89, 92,
93-
Hender, Catherine, 114; John, 114.
Heneage, Elizabeth, Countess of
Winchelsea, no.
210
Digiti:
zed by Google
Henl^, Lady Bridget, 157 ; Jane, Coontess
of Northington, 157; Robert, Earl of
Northington, 157.
Hepworth, WiUiun, loi.
Heriot, Agnes, 1S4; Helen, 184; James,
184; Margaret, 184.
Herle, — , 115.
Heron, Ellen, 84.
Herring, Harriet, 60; Thomas, Archbishop
of Canterbnry, 60; William, 60.
Hibbert, Frederick Dmmmond, 50; Hester
Louisa, 50.
Hickes or flicks, John, 49 ; Sarah, 6, 49 ;
Thomas, 6.
Higgins, Frances, 17.
Hiu; Bevil, 113; Elisa Anne, 77; Grace,
113; Helen, 192; Isaac, 28; Richard,
192; Sosanna, 38; Thomas, 77,
"3-
Hillier, Nathaniel, 200; Susannah, acx>;
Susannah, Ehza, 200.
Hindes, Aime, 177 ; Cornelius, 177 ;
Elizabeth, 177; Robert, 177.
Hindl^, Mary, 33; Thomas, 33.
Hippisley, Mary, 27 ; Thomas, 37.
Hoader, Mary, 105.
Hobart, Dame Dorothy, no, 112; Sir
Henry, Bt, no, 112; Nathaniel,
iia
Hoblyn, Ann, 115; Edward, 115.
Hobson, Elizabeth, 82; William, 82.
Hodges, Mary, 167, 171.
Hodgetts, Humphrey, 12 ; Katherine,
12.
Hodgkynson, Christopher, 67 ; Katherine,
67.
Hodson, Sarah, 1 8a
Hoffman, Ann, 105; Robert, 105.
Holbeche, Christian, 73, 76 ; Thomas, 73,
74, 76.
Holden, Robert, 100.
Holdich, Elizabeth, 68; Maiy, 68;
Robert, 68.
Holding, Anne, 141 ; Catherine, 143 ;
Elizabeth, 142 ; William, 141.
Holfoid, Dame Elizabeth, 48; Sir Richard,
48; Samuel, 4S; Dame Sarah, 48;
Dame Susanna, 48.
Hollingworth, John Banks, 74; Lydia, 74;
Mary Anne, 74.
HoUoway, James, 27.
Holmden, John, 73; Lydia, 73.
Holme, Hugh de, 164.
Home, — , 176.
Homer, Edi^rard, il; Mary, 11; Sarah, 11.
Honeywell, Hannah, 163.
Hooper, Sarah, 121.
Hopkinson, Ann Frances, 173; William
Landen, 173.
Hopwood, Mary, 77 ; Thomas, 77.
Horton, Alice, 20; Tohn, 20.
Hoskins, Charles, 80; Kitty Anne, 80;
Dame Rachel, 80; Sir William, 80.
Houghton, Ann, 191 ; Richard, 191.
Houston, Francis, 135; Margaret, 135.
Howells, Charlotte, 13; John, 13; Mary,
Hnband, Jane, 157; Sir John, Bt. 157.
Huckmore, John, 24 ; Mary, 24.
HuUe, Abnuiam de, 53; Mary Magdalen,
53*
Hunt, Ann Frances, 173; Dorcas, 73;
Esther, 20; Hannah, 10 ; John, 73;
Rowland, 59 ; Sarah, 59 ; Thomas, iO|
20; William, 173.
Hurland, Cecily, 113; Thomas, 113.
Hurst, Alice, 175; Richard, 175.
Hutchinson, Eleanor, 96} Thomas, 96.
Hutton, Judith, 35; Thomas, 35.
Huxley, Marnuret, 181.
Hyde, Humphrey, 67 ; Judith, 67.
Hyett, Charles, 73? Sarah, 73.
Hylton, Elizabeth) 86; Nicholas, 86.
Hyndford, Beatrix, Countess of, t86;
John, Earl of, 186.
Idle, Michael, 32 ; Susanna, 32.
Ingram, Hester, 195; Matthew, 195;
Sarah Mary, 55 ; Thomas, 55, 56.
Inkpen, Elisabeth, 109 ; Thomas, 1091
Ireoale, Ann, 42 ; teeter, 42*
Ireis, Ann le, 25 ; Fremond le, 25.
Ireland, Mabel, 164 ; Thomas, 164.
Ireton, Anne, 95 ; John, 95.
Irish, Julian, 62 ; Zachaiy, 62*
Isham, Sir Edmund, Bt., 89 ; Dame
Elizabeth, 89 ; Dame Philippa, 89.
Jackson, Elizabeth, 68, 172 ; Frances, 59 ;
Henry, 57 ; John, 172 ; Joseph, no j
Margaret, no; Mary, 57; Thomas, 68;
Wilham, 59.
ago, John, 115; Martha, I15.
lane, Anne, 65 ; Joseph, 65.
anns, Anne, 7^, Thomas, 73.
enny, Edmund, 112; Marianne, 112.
ermyn, Benjamin, 58 ; Charlotte, 57, 58 ;
Daniel, 57; Eliza, 57; Elizabeth, 57,
58; EmUy Harriet, 57; Harriet, 57;
He ' -. - .
Jess, Amy, 152; George, 152.
Jessop or jfessup, Ann, 144 ; Catherine, 4 ;
William, 144; Wortley, 4.
{evon, Elizabeth, 19; Thomas, 19.
ohnson, Elizabeth, 67 ; Hannah, 21 ;
Jane, 67 ; John, 21 ; Martyn, 67 ; Mary,
67 ; Maurice, 67.
Johnston, Sir Archibald, Lord Warriston,
185; Elizabeth, 185; James, 185;
Rachel, 185.
Jones, Abraham, 182; Alice, 164; Anne,
91 ; Frances, in; Henry, in; Huffh,
64; Hugh Hyndman, 143; Jane, 182;
Richard, 91.
Jordan, Humphrey, 20, 21 ; Jane, 21 ;
Sarah, 142; William, 142.
211
Digitized by
Google
Kaye, Mary, i6o.
Keate, Edward, 123; Francis, 124, 125.
Keeling or Keelinge, Mary, 12, 14, 16,
145 ; Timothy, 12, 14 ; William, 12, 14,
16.
Keen or Keene, Elizabeth, 13 ; George,
13 ; Michael, 138.
Keer, Jonathan, 177 ; Mary, 177 ;
Rebecca, 177.
Kemp or Kempe, Anne, 191 ; Elizabeth,
153 ; Mary, 7, 195 ; Richard, 153 ;
Sir Thomas, 191.
Kennedy, David, 190.
Kennion, Betty, 35 ; James, 35.
Key, Benjamin, 42 ; Martha, 42.
K^es, Alice, 165 ; Thomas, 165.
Kilkeny, — , 135.
Kimber, Katherine, 124.
Kimberley, Phoebe, 9.
King, Ann, 5, 134 ; Eleanor, 4 ; George,
5 ; Richard, 134.
Kirke, Elizabeth, 24 ; Gilbert, 24.
Kirkland, George, 14 ; Jane, 14.
Kirwan, John, 136; Julian, 136; Mary,
136.
Knappe, Henry, 124, 125, 128; Joan, 118.
Kniffht, Elizabeth, 141, 195 ; Henry, 141 ;
John, 195.
Knights, Ann, 179.
Knowles, Catherine, 30.
Knyyett, Muriel, 108; Sir Thomas, 108.
Kyrwood, Ann, 74; John, 74.
Kyston, William, 127.
Lamb, Judith, 99; William, 99.
Lambarde, Jane, 64; Sir Moulton, 64.
Lancaster, Alice, 134.
Lane, Lady Bridget, 157 ; Dorothea, 6 ;
Dorothy, 6 ; Frances, Viscountess
Lanesboroufh, 156; Lady Frances, 156;
•Sir George, Viscount Lanesborough, 156;
Geor;^ Fox, Baron Bingley, 156;
Harnet, Lady Bingley, 156 ; James,
Viscount Lanesboroi^, 156 ; Lionel, 6 ;
Mildred, 157; Robert Fox, 157; see
also Fox.
Lane-Fox, Lady Caroline Sholto, 157 ;
Lady Charlotte Mary Ann Georgiana,
158; George, 157; Georgiana HenrietU,
157 ; Sackville George, Baron Conyers,
158; SackviUe Walter, 158; WUliam
Augustus Pitt, 157.
Lanesborough, Frances, Viscountess, 156;
Sir George, Viscount, 156; James,
Viscount, 156; Lady, 157, 158.
Langdale, Charles Philip, Lord Stonrton,
159; Hon**« Charles, 159.
Langdon, John, 2 ; Katherine, 2.
Langley, Elizabeth, 96 ; Robert, 96.
Lanidell, Mrs., 141.
Lardent, Ann, 51.
Lascelles, Ed^imd, Earl of Harewood,
157; Lady Frances, 157.
La Touche, J. J. Digges, 190.
Law, Archdeacon, 175.
Lawe, Margery, 41 ; Robert, 41.
Lawne, Esuier, 169, 176; Mark, 169, 176.
Lawrence, Sir Edward, 25; Grace, 163;
John, 163; Margaret, 2q.
Leaband, Elizabeth, 66; George, 66.
Learmonth, Helen, 185; Thomas, 185,
189.
Leaver, Ann, 152 ; Catherine, 152 ;
Thomas, 152.
Lecount, Andrew, 56.
Lee, Ann, 19; Lancelot, 19.
Leeds, Charlotte, Duchess of, 158; Francis
Godolphia P'Arcy, Duke of, 158;
George William Frederick, Duke of,
158 ; Juliana, Dowager Duchess of, 97 ;
Thomas, Duke of, 101.
Lees, Charles, 187.
Leggatt, Elizabeth, 64.
Leheup, Isaac, 91 ; Mary, 91.
Leigh, Alice, 180; Hugh, 180; Margaret,
180; Richard, 180; &rah, 85.
Lennard, Dame Elizabeth, 191 ; Mary,
191 ; Sir Samuel, 191.
Le Strange, Dame Ann, ill ; Dame Mary,
III; l^r Nicholas, iii.
Letwood, Anne, 164; Elizabeth, 164;
Everard de, 164 ; Humfirv, 165 ; James
de, 164; Joane, 164; John, 164; John
de, 164; Mabel, 164; Margaret, 164;
Matthew, 164; Ralph, 164; Richard,
164; Robert de, 164; Thomas, 164; see
also Serocold.
Leveson, Frances, 145; Thomas, 145.
Lewis, Dame Sarah, 194 ; Henry
Christopher, 93; Sir John, Bt., 194-
Lillie, John, 08 ; Mary, 68.
Lillii^on^ Elizabeth, 28.
Lilly, Ambrose, 161 ; Sarah, 161.
Linaker, Joane, 164; John, 164.
Lincoln, Dowager Countess of, 67.
Litchfield, Anne, 50; Francis, 50; Harriet,
50.
Little, John, 165.
LitUehales, John, 200; Susannah, 200.
Littleton, Sir Edward, Bt, 147.
Livingstone, Janet, 186.
Lloyd, Aime, 45; Caroline Mary, 82;
Rice, 82 ; Thomas, 45.
Locke, Captain, 21 ; Frances, 21.
Lockhart, Dame Jean, 187; Sir James,
187.
Lodge, Edmund, 14-16.
Loftus, Dud: 189.
Londonderry, Frances, Marchioness of, 91 ;
Robert, Marquis of, 91.
Longmire, John, 42 ; Margaret, 42.
Lownes, Anne, 181 ; Hugh, 181.
Lowry, John, 3^; Mary, 35.
Lucas, Elizabeth, 10; ~'
10, II; Sarah, 10.
Luckcock, Joan, 69 ; William, 69.
Lucke, Harriet, 57, 58.
Lucy, Elizabeth, 113; Francis, 113; Sir
Thomas, 113.
Ludlow, Anne, 95 ; Sir John, 95.
Mary, 1 1 ; Robert,
Digitized by
Google
Lnkin or Lakyn, Ann, 5i 7, 8 ; Catherine,
4, 5, 7 ; Charles, 8 ; Christian, 5
Clemence, 6 ; Dorothy, 5-8 ; Edward, 5,
6, 8 ; Eleanor, 4 ; Elizabeth, 8
Geoffrey, 4 ; George William, 7
Hannah, 4 ; Henry, 4, 5 ; Hester, 8
Isabel, 6 ; Tames, 7 ; James William, 7
Jane, 5, 6; Joan, 4; John, 4, 8
Joseph, 8 ; Jadith, 6 ; Lionel, 7, 8
Maiiaret, 4 ; Mary, 4, 7 ; Robert, 5, 6,
8 ; Rose, 5 ; Sarah, 6 ; Sarah Ann, 6
Sarah Dorothy, 8 ; Susanna, 7 ; Thomas,
4 ; Thomasin, 4 ; Walter, 5, 6 ;
William, 4, 5, 7, 8.
Luscombe, Christian, 6a ; Paul, 62.
Lybbe, Richard, 127.
Lydall, Elizabeth, 129; John, 129; Mary,
129; Martha, 118, 129; Robert, 118,
129.
Lynch, Dame Mary, 1 15 ; Sir Thomas, 115.
Lyndsay, Lady Ann, 198.
Lyniall, Margaret, 180; Thomas, 180.
Lynn or Lynne, James, 151 ; John, 67 ;
Mary, 67.
Lyster or Lister, Aim, 134, 138; Anna,
136; Alice, 134, 13s; Anthony, X34-I38;
Bridget, 136; Christopher, 135; Deborah,
135, 137; Edmund, 135; Elizabeth, 136;
Ellen, 135, 137; Emote, 134; George,
136; George William, 136; Isabel, 134;
Jane, 136; John, 134-136; Julian, 136;
Lucy, 134; Margaret, 134, 135; Mary,
136 ; Nathaniel, loi ; Rosamund, 135 ;
Thomas, loi, 134-136, 138; Thomas
Mark, 136; Walter, 134, 135, 137, 138;
William, 134, 135.
L3rttelton, Ann, 74, 76 ; Dame Anne, 74,
76; Sir Charles, Bt., 74, 76; Sir
Thomas, Bt., 74, 76.
Mackemess, Thomas, 56.
Maddock, Alice, 180; Anne, 181, 182;
Arabella, 182, 183; Benjaoun, 180, 182;
Edward, 180, 181, 183 ; Elizabeth,
180-182; Ellen, 180; Emma Anne, 183;
Faimy, 183; Frances, 180; Hannah,
181, i8j; Hugh, 181; Jane, 180-182;
John, 180, 181 ; Jonathan, 182 ; Joseph,
181 ; Katherine, 181 ; Margaret, 180-182;
Mary, 181, 182; Peter Rainford, 182;
Prisdlla, 180; Rachel, 181-183; Richard,
181; Robert, 181; Samuel, 181, 182;
Sarah, 180, 182; Thomas, 180, 181, 183.
Maderty, David, Baron, 186.
Mainwaring, Elizabeth, 25 ; Randle, 25.
Mainwarin^ - EUerker - Onslow, Edward
Mainwarmg, 20a
Mair, Hugh, 60; Mary, 60.
Maitland, Margaret, 184; Sir Richard,
184.
Male, Nicholas, 163; Rebecca, 163.
Mallet, (Du Pan), 61 ; Lucy, 61 ; T. Louis,
61.
Man, Elizabeth, 62; William, 62.
Mangye, George, 115; Grace, 115.
Manly, Martha, 155; Thomas, 155.
Mann, Charlotte, 177.
Mansfield, Jane, 147 ; Joseph, 147.
Marbury, Mary, X13; Robert, 113.
Marchant, Mary, 106; William, 106.
Markham, John, 145 ; Sir John, 145 ;
Sanchia, 145; WUliam, Archbishop of
York, loi.
Marsden, Henry, 34 ; Maiy, 34.
Marshall, Gilbert, 176; Jane, 65; John,
65 ; Mary, 176 ; Sarah, 18.
Martin or Mar^, Ann, 24 ; Edward, 76 ;
Eleanor, 76$ Jane, 27, 29; Margaret,
24, 25; Nicholas, 24; William, 27,
29.
Mason, Mary, 158; Richard, 158.
Mathews, Samuel, 182; Sarah, 182.
Matthew, Elizabeth, 118, 129; James,
X29 ; John, 129 ; Mary, 129 ; Richard,
118, 126, 129.
Matthewman, Mary, i6x.
Maude, Abiah, 70; Samuel, 7a
May, James, 140 ; Soi^ia, 140.
Mayhew, Ran, 40.
Mayo, Margaret, Viscountess, 135 ;
Theobald, Viscount, 135.
McLellan, Anna, 136 ; Colonel, 136.
McMurdo, Philadelphia, 33 ; Robert, 33.
Meade, Alice, 135 ; Dominic, 135.
MeUinge, Helen, 166, 172 ; Richard, 166,
172.
Menteth, Agnes, 187 ; Alexander, 187 ;
Anne, 187 ; George, 187.
Meredith, Amos, ^; Anna Margaretta,
98; Sir William, Bt., 98.
Metcalfe, Alexander, 31 ; Elizabeth, 31.
Meyrick, Anne, 98.
Middleham, Peter Scrymshire Wood, Dean
of, 94.
Middlemore, Eleanor, 154; Robert, 154;
Samuel, 154.
Middlesex, Charles, Earl of, lOi.
Middleton, Elizabeth, 194; Thomas, 194.
Milbanke, Ralph, loi.
Miller, Anne, 50; Charles, 50; Hester,
49; Saunderson, 48, 49; Susanna, 48.
Mills, Nicholas, 107; Sarah, 107.
Mingay, Anne, 179; George, 179; John,
57; Martha, 57.
Mirehouse, Ann, 42 ; Elizabeth, 42 ; Isabel,
42 ; Jane, 42 ; John, 42 ; Jonathan, 42 ;
Margaret, 42 ; Martha, 42 ; Mary, 42 ;
Mary Rachel, 42 ; Thomas, 42 ; Thomas
Torry, 42.
Molesworth, Anne Elizabeth, 117; Anthony,
113; Barbara, 117; Dame Barbara, 115,
116; Bevil, 113; Caroline, 1x6; Dame
Caroline Treby, 116; Catherine, 114;
117; Cecily, 113; Elizabeth, 113, 114;
Frances, 116, 117; Grace, 113, 115;
Hender, 1x4, 116, 117; Sir Hender, Bt.,
115; Honor, 115; Jane, XX4 ; Dame
Jane, 114; John, 113, 114, 117; Sir
John, Bt., 114-116; Margaret, 1x3;
213
Digiti:
zed by Google
Dame Maigaret, 114; Margery, 114,
115; Martha, 113, 115; Mary, 113-116;
Dame Mary, 115; Philippa, 114, 115;
Prudence, 116; Richard, 116; Robert,
113; Sir Roger, 113; Sparke, 114,
116, 117; WiUUm, 113, 116, 117; Sir
William, Bt., 116; Wingfield, 113, 114.
Molineox, Sir Richard, 165.
Montague, Elizabeth, 46; Hon^ William,
46.
Moore, Garret, Viscount Drogheda, 156;
Hon*** Tane, 156.
Moray, Alexander, Earl of, 187.
More, Agnes, 154; Richard, 154.
Morgan, Dorothy, 89; Hugh, 155;
Penelope, 155; Richard, 89.
Morice, Barbara, 115; Sir Nicholas, 115.
Morley, Mary, 26.
Morton, George, Earl of, 157.
Morris, Margaret, 4 ; Thomas, 4.
Mosl^, Frances Mary, 175 ; Sir John
Parker, Bt., 175.
Mott, Elisabeth, 193, 194; William, 193,
194.
Munn, Elizabeth, 139.
Murray, Dame Anna, 184; Sir James, 184;
Dame Janet, 184; Sir John, 184.
Neale, Christian, 5; Elizabeth, 64;
Thomas, 6.
Nearrell, John, 126.
Nevill, John, 125.
Newcastle, Thomas, Duke of, 197.
Newdigate, Dame Henrietta, 195 ; Sir
Richard, Bt., 195.
Newsham, Lucy, 50; Mary, 49; Peers,
50; Thomas, 49.
Newton, Anne, 166, 170; John, 166, 170.
Niees, Mr., 151.
Nome, William, 172.
Noel, Edward, Viscount Wentworth, 09;
Harriet, 78 ; Tohn Pemtt, 78 ; Judith,
Viscountess Wentworth, 99 ; Margaret,
78; Mary, 78; Hon^^ Sophia Susannah,
99, loi ; Thomas, Viscount Wentworth,
99, lOI.
Norfolk, Bernard Edward, Duke of, 14, 15,
85 ; Henry, Duke of, 43.
Norris, Joan, 4 ; Maria, 33 ; Thomas, 33 ;
William, 4.
Northcote, Dame Jacquetta, 59; Sir
Stafford, Bt., 59.
Northington, Jane, Countess of, 157 ;
Robert, Earl of, 157.
Northwood, Joan, 145 ; Walter, 145.
Norton, Ann, 31 ; Joseph, 31.
O'Kelly, -, 135.
Oldfield, Sir Anthony, Bt., 67; Dame
Elizabeth, 67; Sir John, Bt., 109;
Margaret, 109; Dame Margaret, 109.
Oliver, Jane, 156; Robert, 156; Thomas,
138.
Onslow, Abigail, 198 ; Ann, 191, 193,
194, 196, 197 ; Hoi]}^ Arabella, i^ ;
Lady Arabella, 200; Arthur, 192-196,
198 ; Sir Arthur, Bt., 193 ; Arthur
Edward, 200 ; Sir Arthur Geoige, Earl
of, 198, 199; Arthur George, Viscount
Cranley, 199; Brid^ 193; Catherine,
191, 196, 199; Cecilia, 193; Charlotte,
0>untess of, 19S ; Daniel, 196 ; Deiudl,
194 ; Dorothy, 199 ; Edward, 191 ;
Hon** Edward, 200 ; Sir Edward, 191 ;
Hon** Edward Mainwaring, 198 ;
Elizabeth, 191, 192, 194-196, 198;
Dame Elizabeth, 191 ; Elizabeth, Lady,
I93> 195; Hon** Emily Marian, 199;
Foot, 194; Fulke, 191-193 ; Sir George,
Earl of, 197 ; Lady Geoigiana Charlotte,
198 ; Gulielma Maria, 195 ; Harriet
Charlotte Matilda, 200; Lady Harriet
Elizabeth, 200 ; Helen, 192 ; Henrietta,
200 ; Henrietta, Countess of, 197 ;
Henry, 196, 199; Sir Henry, 192; Jane,
193, 194, 197 ; Dame Jane, 192 ; John,
I96f 199 ; Judith Ann Maria, 198 ;
Keitherine Anne, Viscountess Cranley,
199; Hon** Katherine Elizabeth, 199;
Lucretia, 198 ; Margaret, 191, 192 ;
Hon** Marie Rosalie, 200 ; Mary, 191,
192, 194-196 ; Mary, Lady, 195 ; Dame
Mary, 193 ; Maiy, Countess of, 199 ;
Lady Mary Augusta, 199 ; Hon** Mary
Katherine, 199 ; Pooley, 197 ; Richard,
191, 192, 196-198; Sir Richard, 191,
192, 194 ; Sir Richard, Baron, 193, 195,
197 ; Robert, 191 ; Roger, 191 ; Rose,
195, 197; Sarah, 194; Susanna, 194,
198 ; Susannah Augusta Arabella, 200 ;
Hon** Susannah Eliza, 200; Thomas,
191, 192, 199; Hon** Thomas, 200; Sir
Thomas, Earl of, 198 ; Sir Thomas, Baron,
195 ; Hon** Thomas Cranley, 198, 20a
Osbaldeston, Deborah, 135 ; Edward, 137,
138; George, 135, 138; Judge, I3S.
137; Talbott, w, 138.
Osborne, Ann, 108 ; Charlotte, Duchess of
Leeds, 158 ; Lady Charlotte Mary Ann
Georgiana, ii;8; Edward, 176; Francis
Godolphin D'Arcy, Duke of Leeds, 158 ;
George William Frederick, Duke of
Leeds, 158; Juliana, Dowager Duchess
of Leeds, 97 ; Maiearet, 176 ; Mary,
46 ; Peter, 108 ; Richard, 46 ; Thomas,
Duke of Leeds, loi.
Ourry, Caroline Treby, 116; Charity, 116;
Paul Henry, 116.
Ouvry, Ann, 51 ; Charlotte, 52; Frandsca,
51-54, 56; Frederic, 51; James, 51, 52;
Jane, 52 ; John, 51, 52, 56; Magdalen,
52; Mary, 51, 52; Peter, 51, 54, 5^;
Peter Aime, 51 ; Peter Thomas, 51 ;
Philip, 52 ; Sarah Amelia, 51 ; Sarah
Lucy, 52: Thomas, 52.
Owen, Edward Pryce, 70; Mary, 70.
d*Oyley, Catherine, 4 ; Thomas, 4.
Ozburgh, Dorothy, 108; Lawrence, 108.
214
Digitized by
Google
Pain, John, 39; Sarah, 39.
Paley, Maria, 32; William, 32.
Fklmer, Christopher, 66; Helen, 66; Jane,
162; Leonard, 66; Maiy, 66.
Parker, Anne, 59; Anthony, 69; Elisabeth,
59; Esther, 69; Francis, 59.
Parkinson, Dorothy, 41 ; Thomas, 41.
Parler, Joane, 165 ; John, 165.
Parsons, Prudence, i.
Partridge, Agnes, 154.
Paston, Ann, iii; Sir William, ill.
Pate, Anne, 169, 172; William, 169, 172.
Patrick, Elizabeth, 22; Robert, 22.
Paul, Samuel, 73; Sarah, 73.
Paulet, Sir William, 145.
Payne, John, 122.
Peach, Elizabeth, 68; Thomas, 6S.
Peachey, Francis, 38; Susan, 38.
Pearce, Anna, 162, 163 ; Anne, 163, 175 ;
Edward, 162, 163; Edward Serooold,
175* 176 ; Elin, 162 ; Georgiana
Elizabeth, 175; Gideon, 162, 163;
Grace, 162, 163 ; Hannah, 163; Honor,
162 ; Elizabeth, 162 ; Jane, 162 ; John,
162, 163; John Penrose, 163; Maigaret,
163; Martha, 162; Mary, 162, 163;
Parmenas, 163; Parmenas Penrose, 162;
Rebecca, 163; Thomas, 162, 163;
William, Dean of Ely, 175.
Pearce-Serocold, Charles Serooold, 175;
Charlotte Eleanor, 175 ; Edward
Serocold, 17$; see also Serocold.
Pearson, Jane, 42 ; William, 42.
Pell, Anne, 167, 171 ; Mary, 171 ; Walter,
167, 170, 171, 175-
Pellet, J., 60; Mary, 60.
Pelham, Lady Margaret, 197; Thomas,
Lord, 197.
Pembroke, Basil, Earl of, lOi.
Penkett, Hannah, 183; John, 183.
Penn, Charlotte, 13 ; Sarah, 97 ; William,
13.97.
Penrice, Edward, 94; Frances, 94.
Penrose, Anne, 163.
Perkes, Elizabeth, 9; Wheeler, 9.
Perkins, Anne, 75 ; Mary, 147.
Perrott, Humphrey, 72; Lucy, 72.
Periy, Margaret, 145 ; Mary, 145 ; Ralph,
145.
Perton, Jane, 147; Joseph, 147; Mary,
147 > William, 147; William de, 147.
Petin^e, Maigaret, 57.
Petre, Elizabeth, 62 ; Margaret, 63 ; John,
Petto, Maijgaret, 37.
Peyton, Sit Algernon, Bt, no; Anne,
1 10 ; Dorcas, 37 ; Dame Dorothy, 108 ;
Sir John, 108.
PhUUns, Elizabeth, 139, 188; Elizabeth
Tudor, 188; Mary, 47; Thomas, 47,
188; William, 139.
Philp, Honor, 162; John, 162.
Pickering, Catherine, 121 ; Isaac, 121 ;
Joan, 165; Maurice, 165.
Pierce, Sir George, 156.
Pieott or Piggot, Sarah, 141 ; Sosuiy 88 ;
Zachariah, 141.
Piliod, Francis, 67 ; Mazy, 67.
Pilkington, Thomas, 164.
Pitt, George, Lord Rivers, ic8; Hon^
Marda Lucy, 158; Penelope, Lady
Rivers, 158; —,49-
Plaw, Elizabeth, 104.
Plomer, Anne, 47 ; Arthur, 47 ; James,
175-
Pole, Cardinal, 185 ; Eleanor, 24 ; Mazy,
26; Sir William, 24, 26.
Pollard, Dorcas, 39.
Pomeroy, Joan, 24 1 Sir Thomas, 24.
Pomfret, Thomas, Earl of, 82.
Poole, Eleanor, 9; ; Elizabeth, 12 ;
German, 95 ; l^Hlliam, 12.
Pope, George, 39; John, 142; Lucy, 39;
Maigaret, 142.
Porter, Mary, 115; Richard, iic
Portington, John, 68 ; Judith, 68.
Portmore, Charles, Earl of, 97, loi ;
Juliana, Countess of, 97.
Potter, Thomas T. P., 138.
Powell, Dorothy, 5a
Power, Sarah, 34 ; Susanna, 34 ; Wiiliam*
34*
Poyner, Margaret, 191 ; Thomas, 191.
Pratt, Charles, Earl Camden, 91 ; Elizabeth,
143 ; Lady Fnmces, 91 ; Frances,
Marchioness Camden, 117 ; John, 143 ;
John Jeffireys, Marquess Camden, 117.
Preston, Elizabeth, 30; Frederick, 144;
Katherine, 62 ; Ridutfd, 62.
Prestwich, Maigaret, 165.
Pretty, Henry, 156; Joan, 156.
Prettyman, Sir John, 87 ; Susan, 87 ;
WUliam, 87.
Primrose, A^es, 187 ; James, 187.
Prince, Dorothy, 5 ; Marv, 5 ; Richard, K.
Pringle, George, 186, 189 ; James, 186 ;
Janet, 186; Maigaret, 186.
Pntchett, Margaret, 11; William, 11.
Pryce, Marv, 162; Thomas, 162.
Pryn, Martha, 113.
Pndsey, Thomas, 30.
Pumfifey or Poxnfrey, Joan, 118, 125;
John, 125; Martha, 119, 124; Thomas,
118, 125.
Punchaid, Ann, 36, 37, 39, 40; Amy, 395
Battina, 38; Bridget, 38; Catherine, 37;
Charles, 38, 39; Dorcas, 37, 39;
Dorothy, 148 ; Edmund, 36 ; Eliza, 39 ;
Elizabeth, 36, 37, 39, 40; Faith, 36, 37 ;
James. 38, 39 ; Jane, 37, 38 ; Jeremy,
36-38, 40; Joan, 30; John, 36-40, 148;
John Baldry, 39 ; Judith, 36 ; Luqr, 39 ;
Maigaret, 36, 37 ; Mary, 37-39; Philippe,
37 ; Prudence, 37; Rachel, 38 ; Robert,
36, 38; Rose, 39; Sarah, 37-40; Susan,
36-39; Sybilla, 38; Thomas, 36, 39;
William, 36, 39.
Pye, Anne, 99 ; Henry, 99 ; Isabella, 99 ;
Jane, 99.
Pyrrye, Elizabeth, 145; William, 145.
215
Digitized by
Google
Quinoeyy Ann, 67 ; Richard, 67.
lUdcliffe, Anne, 164; Richard, 164.
Radley, Agnes, 118.
Rainford, Margaret, l8i ; Peter, 181 ;
Rachel, 181.
Ranibonillet, Ann, 35 ; Colonel, 35.
Randall, Ann, 150; Elizabeth, 150;
Samuel, 1 50.
Randyll, Dorothy, 194.
Rathbone, Joseph, 70; Maiy, 70.
Raynsford, Eli^beth, 172; Robert, 172;
Thomas Alexander, 172.
Redhead, Eleanor, 60; Thomas, 60.
Reed, Ann Isabella, 187.
Reeve or Reve, Joan, 120 ; Mary, 193 j
Dame Mary, 192 ; Sir Robert, Bt., 192 ;
William, 120.
Revett, Dorcas, 37; John, 37, 4a
Rejrnardson, Abigail, 198; Sir Abraham,
198; Dame Eleanor, 198; Joseph, 198.
R^olds, Elizabeth, 20, 21 ; Hannah, 69;
John, 20 ; Maiy, 82; Richard, 69.
Richards, Catherine, 12; Elizabeth, 166,
173; John, 166, 173; Thomas, 12.
Richardson, Alice, 178; Anthony, 21;
Frances, 159; Gilbert, 176; Hannah, 21;
Harriet, 21 ; John, 159 ; Sir John, 21.
Ridsdale, George Wheatley, 6 ; Sarah
Ann, 6.
Risdon, Jane 114; William, 114.
Rivers, George, Lord, 158; Penelope,
Lady, 158.
Robbins, Elizabeth, 13 ; Thomas, 13.
Robeson, Hemming, 175.
Robinson, Heneage, 58 ; Margaret, 58.
Robson, Sarah, 177.
Roe, Mary, 183 ; Thomas, 183.
Rogers, — , 83 ; Jane, 5 5 William. 5.
R(^erson, Dame Elisabeth, 81 ; Sir John,
RoUe, Henry, 1 14 ; Philippa, 1 14.
Rome, Paul IV., Pope o^ 185.
Romilly, Margaret, 55 ; Peter, 55 ;
Thomas Peter, 55.
Rooker, Abel, 14; Frances, 14.
Rose, John, 168, 172; Martha, 168, 172.
Ross, Sir William, 188.
Roy, Joan, 63 ; John, 63.
Ruckwood, Edmund, 4 ; Thomasin, 4.
Russell, Ann, 13 ; Elizabeth, 13 ; Jane, 6 ;
Thomas, 13.
Rydges, Mary, 4.
Rye, Elizabeth, 57; Maiy, 57; Samuel,
57-
Rymer, Anne, 41 ; Thomas, 41.
Sabine, Avery, 59; Diana Amelia, 59;
Joseph, 59; Sarah, 59.
Sacheverell, Joan, 96 ; Millioent, 95 ;
Ralph, 96 ; Sir Ralph, 95.
SackviUe, Charles, Earl of Middlesex, loi ;
Lady Frances, 156; Richard, Earl of
Dorset, 156.
Sagar, Lawrence, 155; Margaret, 155.
St Aubyn, Barbara, 1 16; Oitliarine, 117;
Dame Elizabeth, 117; Sir John, Bt.,
X16, 117.
St Davids, Thomas Watson, Bishop of,
169, 175.
St. George, Henry, 17a
Salisbury, Gilbert Burnet, Bishop of,
185.
Salt, Catherine, 18; Charles, 18; Charlotte,
17 ; Charlotte Emma, 18 ; Edward, 17 ;
Edward Tayleur, z8 ; Eleanor, 17;
Elisabeth, 17, 18 ; Emma, 17 ; Frances,
17; Francis, 17; Francis Edwin, 18;
Francis Gardner, 17 ; Frederick, 18 ;
George, 17; George Cresswell, 17;
Hamet, 17; Harriet Alethea, 18;
Hennr, 18; Jane Aim, 18; John, 17,
18; Joice, 17; Maria, 18; Mary, 17, 18;
Mary Ann, 17; Sarah, 18; Thomas, 18;
William, 18; William Bates, 18.
Sampson, Mary, 114.
Samuell, Thomas, 126.
Sanders, Jane Ann, 18; William Frederick,
18.
Sandiver, Algerina, no; Martin, iia
Sandys, Hannibal, 175.
Sankey, Eliza, 76 ; Jacob, 76 ; Mary
Elizabeth, 76.
Satchell, John, 2 ; Margaret, 2.
Saubergue, Mary, 52 ; Peter Lewis, 52.
Saunders, Ann, 131 ; Catherine, 131 ;
Charlotte, 120, 130, 131 ; John, 120,
130, 131.
Savile, Sir George, 98 ; Mary, 98.
Sawyer, Elizabeth, 105 ; Sarah, 106, 107 ;
Stephen, 105-107.
Say, £:iizabeth, 112; Mary, 109; Thomas,
109; William, 112.
Saye and Sele, Laurence, Viscount, 48.
Scarisbrick, James, 181 ; Margaret, 181.
Scarsdale, Caroline, Lady, 97, loi ; Felidttf
Anne Joseph, Lady, 99 $ Sir Nathaniel,
Baron, 97, 99, loi.
Scot or Scott, Emma Anne, 183 ; Frances,
30; Grace, 183; James, 33; Janet, 184;
Sir John, 192 ; Maty, 33, 192 ; Richard,
192; Rokeby, 183.
Scott-Gatty, Alfred Scott, 44.
Scurr, Alice, 88 ; Elizabeth, SS ; Leonard,
Searle, Elizabeth, 63 ; William, 63.
Segar, William, 45,
Selwood, ""
Katherine, 80.
Selwyn, Anne, 45 ; Richard, 45.
Sergeant, Mary, 69 ; Thomas, 69.
Serocold, Serocole or Seracold, Abigail,
i^f 175 ; Alice, 165, 175 ; Anne, 166,
167, 169-173, 175, 176 ; Ann Frances,
173; Ann Vyse, 173; Catherine, 166,
170, 172 ; Elizabeth, 164, 166-169,
170-176; Esther, 169, 176; Frances,
173; Francis, 169, 176; George, 167,
170, 171; Harriet, 176; Helen, 166,
172 ; Henry, 165, 168, 170, 171 ;
216
Digitized by
Google
Hnmfiry, 165 ; James, 165 ; Toane, 165 ;
John, 164-172; Tohn Jaduon, 173;
Margaret, 165, 160, 169, 170, 172, 176;
Martha, 166, 168, 169, 170, 172, 17^,
175; Manr, 166, 167, 171-173. I75. i7o;
Ralph, 165-167, 169-173, 176; Robert,
165 ; Roger, 165 ; Sarah, 168-170,
172-174; Thonoas, 165-173, 176; Walter,
166, 167, 169, 171, 175, 176; William,
167, 170, 171.
Servanifere, Judith, 54.
Shadwell, Abigail, 21 ; Alice, 19, ao; Ann,
19, 20 ; Caroline Landlla, 22 ; Charles,
22; Dorothy Geofgiana, 22; Edward,
19-21 ; Eleanor, 19, 20 ; Elizabeth,
19-22; Elizabeth Sophia, 20; Esther,
20, 21 ; Dame Frances, 21 ; Harriet, 21,
22 ; Henry, 19, 22 ; Isabella, 20 ; Jane,
20, 21 ; Joan, 19 ; John, 19 ; John
George, 22 ; Lancelot, 19-21 ; Sir
Lancelot, 21; LetitiaAnn,22; Maigaret,
20, 21 ; Mary, 19, 20 ; Thomas, 19-21,
23 ; Whorwood, 19, 21 ; William, 22.
Shallcross, Humphry, 97 ; Sarah, 97.
Shaw, John, 74; Susannah, 74.
Shed, Susanna, 34.
Shelley, Henrietta, 197; Sir John, Bt., 197;
Lady Margaret, 197.
Shepherd, Mary, 68.
Sheppard, Mary Susannah, 49 ; Ponsonby,
4^
Sherwood, Mary, 58.
Shirlev, Dame Anne, 191, 196; Sir
Anthony, Bt, 196; Elizabeth, 191 ;
Sir Thomas, 191.
Shooter, —, 57.
Shuckford, Hannah, 149.
Sicklemore, Elizabeth, 170; John, 166,
170; Martha, 166, 170.
Sidney, Hon"* Mary, 192 ; Hon"« Thomas,
192.
Silk, Angell, 7 ; Susanna, 7.
Sinclair, Abiaii, 70; John, 70; Margaret,
187; Sir Robert, 187.
Skaiffill, Elizabeth, 86; John, 86.
Skeels, Ann, 174; Frances, 174; Henry,
174; Serooold Clarke, 169, 174;
Thomas, 174.
Skelton, Jane, 5 ; John, 5.
Skey, William, 16.
Skinner, Daniel, 162 ; Henry, 87 ; Joyce,
87; Martha, 162.
Skip, Mary, 53.
Slanning, Margaret, 114; Sir Nicholas,
114.
Slany, Elizabeth, 191 ; Sir Stephen,
191.
Smalbrook, Ann, 154; Richard, 154.
Smale, Eleanor, 76; William, 76.
Smallman, Mary Ann, 141.
Smith, Aj^cs, 41 ; Caroline Landlla, 22 ;
Catherine, 90; Charles William, 22;
Christopher, 34 ; Elizabeth, 34, 86 ;
Frances Mary, Lady Carrington, 175;
Francis, 70; Geoige, 175; Georgiana
Elizabeth, 175; Tames, 41, 121 ; John,
34, 86, 107; Margaret, 70; Martha,
121 ; Mary, 121 ; Mildred, 139 ;
Rebecca, 70 ; Richard Collins, 121 ;
Robert, Baron Carrington, 175 ; Sarah^
140; — , I.
Smithurst, Thomas, 164.
Sinyth or Smythe, Anne Elizabeth, 117;
Frances, 116; James, 116, 117; John,
122; Michael, 138.
Snellin^, Joseph, 142 ; Kitty, 142.
Somerville, Alary, 184.
Somes, Joseph, 144; Mary Ann, 144.
Sorey, John, 123.
Sparke, John, 114; Mary, 114.
Sparrey, Anne, 146 ; William, 146.
Sparrowe, Charlotte, 13.
Spcuiy, Frances, 72 ; John, 72.
Spencer, Ann, 171; — , 167.
Spicer, Elizabeth, 59 ; William, 59.
SpringBdl, Ferdinando, 131, 132.
Stacy, Ann, 67 ; John, 67.
Standish, — , 164.
Stane, Joan, 4 ; William, 4.
Stanhope, Jane, 99; John, 99; Philip, Earl
of Chesterfield, 99.
Stanton, John, 47 ; Mary, 47.
Starkey, Frances, 180; Richard, i8a
Statham, Dame Elizabeth, 96 ; Sir Thomas,
96; Dame Thomasine, 96.
Stayner, Elizabeth, 48; Sir Richard, 48.
Steere, Lee, 168, 173; Martha, 168, 172,
173-
Stevenson, Elizabeth, 129 ; John, 129 ;
Martha, 119, 129, 130.
Stewart, Lady Caroline, 91 ; Lady Elizabeth,
185 ; Frances. Marchioness of London-
derry, 91 ; Francis, Earl of Bothwell,
185 ; Robert, Marquess of Londonderry,
91.
Stidolph, Sir Francis, I92 ; Jane, 192;
Dame Mary, 192.
Still, Jane, 174.
Stockton, Eleanor, 34.
Stokes, Ann, 8; James, 8.
Stone, Mary, 37; Roger, 37.
Stothard, Mary, 173.
Stoughton, Bridget, 193; Nicholas, 193;
Rose, 193.
Stourton, Charles Philip, Lord, 159 ;
Hon*''* Edward Marmaduke, 158.
Stowel, Thomas, 25 ; Thomasia, 25.
Strangways, Arthur, 191 ; Elizabeth, 191 ;
— , 165.
Stratford, Anthony, 45; Jane, 45.
Stuart, Alexander, Earl of Moray, 187;
James, Lord Donne, 187 ; Hon** Amelia,
187.
Sutton, John, 40 ; Sarah, 37, 40; Thomas,
37,40.
Swinglehurst, Elizabeth, 32.
Sydnall, Dorothy, iq6; Henry, 156.
Sykes, Henry, 87; Mary, 87.
Symonds, Ann, ^9; Thomas, 39.
Symons, Anne, 63; William, 63.
217
Digiti:
zed by Google
Tabor, John, 74; Mary Anne, 74.
Tackyn, John, 63 ; Katherine, 63.
Tanner, Anthony, 152 ; Grace, 152 ;
Jaliana, 152.
Tatam, Margaret, 79.
Taunton, Amy, i^ ; Ann, 152; Anne
Juliana, 153; Charlotte, 153; Dame
Charlotte, 152; Charlotte Mary, 153;
I>aniel, 153; Elias, 152, 153; Ehza,
153; Elizabeth, 153; Frances, 152;
Mary, iw, 153; Mary Grace, 152;
Nathaniel, 152, 153; Thomas, 152;
William Elias, 152 ; Sir William Elias,
Tayler, Elizabeth, 92 ; Richard, 92.
Tayleur, Harriet, 17.
Taylor, Alicia, 62 ; Anne, 68 ; Elizabeth,
181 ; Isabel, 87 ; Jacob, 25 ; John, 87 ;
Katherine, 25 ; Richard, 181 ; Robert,
62, 68; Sir Robert, 188; William, 68.
Temple, Anne, 74, 76; Mary, 115;
Thomas, 115; Sir Thomas, Bt., 74,
76.
Templeton, Maigaret Elizabeth, 93 ;
Thomas, 93.
Theodosius, Catherine, 14; Theodosius,
14.
Thomas, Dorothy Georgiana, 22 ; Elizabeth,
20 ; Robert Arding, 22.
Thompson, Georee, 158; Samuel, 151.
Thomson, Beatrix, 188 ; James, 188 ;
Mary, 188; Thomas, 188.
Thomhill, Charles, 14 ; Cooper, 148 ;
Elizabeth, 148 ; Sarah, 14.
Thorowgood, Martha, 113 ; Thomas,
"3-
Threele, Mai^garet, 192 ; Richard, 192.
Thurston, Elizabeth, 36 ; Thomas, 36.
Thuell, Elizabeth, 62 ; John, 62.
Tidcombe, Edward, 130.
Tilbury, Sophia, 140.
Tilden, Anne, 140 ; John, 140 ; Thomas,
140.
Tillie, Caleb, 153 ; Eliza, 153.
Tilt, Joshua, 10 ; Mary, 10.
Todd-Naylor, Caroline Ann, 75.
Tollemache, Lady Bridget, 157 ; Hon*>'«
John, 157 ; Lionel, Earl of Dysart,
157.
Toller, John, 66; Mary, 66.
Tomes, Elizabeth, 26 ; Richard, 26.
Tomson, Lucy, 67.
Toope, Alice, 63 ; Bartholomew, 63.
Toppingj^ Alice, 32.
Tories, Elizabeth, 124 ; Maigery, 124.
Torr^, Elizabeth, 42.
TotUe, Elizabeth, 152; Thomas, 152.
Townshend, Lady Charlotte, 158; George,
Marquess, 158.
Treby, Charity, 1 16 ; George, 1 16.
Trecothick, Anna Margaretta, 98 ; Barlow,
98.
Tredenham, Benjamin, 114; EUzabeth,
114; John, 114; Sir William, 114.
Tregagle, Francis, 65.
Trehane, Mary, 24 ; William, 24.
Trehawke, Ahce, 62 ; John, 62.
Trippe, Catherine, III; Charles, in;
Rose, III.
Triquet, Ann, 51 ; Peter, 51.
Tristram, Jane, 2 ; Rebecca, 2 ; Robert, 2.
Trotman, Agnes, 45; Anne, 45, 47-49?
Anne Elizabeth, 50; Catherine, 45,
48 ; Cecilia, 47 ; Charles, 45-47, 49 1
Dorothea, 46, 47 ; Dorothy, 46, 50 ;
Edith, 46 ; Edward, 45, 48-50; Elizabeth,
45-48 ; Emmeline, 50 ; Fiennes, 48-50 ;
Frances, 46 ; Griffith, 45 ; Hannidi, 47 ;
Harriet, 50; Harriet Elizabeth, ^o;
Henry, 45 ; Hester, 49 ; Hester Ix)uisa,
50 ; Jane, 45 ; Joan, 45, 49 ; John, 45i 4^ ;
John Fiennes, 50 ; Joseph, 47 ; Katherine,
46 ; Lawrence Fiennes, 50 ; Lenthall,
47; Lodwicke, 46, 49 ; Lucy, 50; Mary,
46-50 ; Mary Susannah, 49 ; Maurice,
46 ; Richard, 45, 48 ; Samuel, 46, 47,
49 ; Sarah, 49 ; Susan, 46 ; Susanna,
48 ; Thomas, 45-48 ; Throgmorton, 45,
46 ; William, 46.
Trotter, Beatrix, 188.
Truscott, Peter, 65 ; SuMUwah, 65.
Trussel, Alice, 95; John, 95.
Tudor, Elizabeth, 188 ; George, 188 ;
Henry, 188.
Tufibdl, Joseph, 83.
Tuite, Dorothy, 94 ; George Gustovns, 94.
Tulse, Elizabeth, 193; Dame Elisabeth,
193 ; Sir Henry, 193.
Turton, Ann, 20 ; William, 2a
Turner, Anne, 75; Caroline, 75; Jacob,
75; Judith, 35; Thomas, 35.
TuthUl, John, 58 ; Sarah, 58.
Tyndale, Catherine, 45; Edward, 45;
Thomas, 45.
Underbill, Elizabeth, 14 ; William, 14.
Underwood, Anne, 166, 172; Henry, 166,
172.
Unett, Elizabeth, 18; John, 18.
Upton, Thomas Overend, 34.
Vansittart, Arthur, 175 ; Hon*>*« Caroline,
175; Charlotte Eleanor, 175.
Vatcs, Henry, 192; Jane, 192.
Vautier, Elizabeth, 54.
Vavasour, Sir Edward Marmaduke, Bt,
159; Henry, 26; Dame Marda Bridget,
159; Mary, 97; Thomas, 97; Sir
Thomas, Bt, 159.
Venner, Elizabeth, 139; John, 139.
Vernon, Anne, 95 ; Eleanor, 95 ; Petronella,
145; Thomas, 95.
Vincent, Elizabeth, 80; Margaret, 192;
Mary, 192; Thomas, 80, 192.
Vowler, Elizabeth, 59; John, 59.
218
Wace, Anne, 37, 40; John, 37, 4a
Wade, Abnliam, 149; Anne, 149, 150;
Charlotte, 150; Elisa, 150; Elizabeth,
148-150; Ellis, 149; Francis, 148, i^o;
Hannah, 149; lane, 148, 151; John,
148-151 ; Tohn Shuckford, 150; Margaret,
176; Mark, 148, 149; Mark Farley, 149;
Mary, 148 ; Mary Anne, 150 ; Rebecca,
148, 151 ; Susan, 149, 150; Temperance,
>; Will ■■
176.
150; William, 176; Wil^am Serocold,
Wadham, John, 24; Margaret, 24.
Wadman, Hannah, 47 ; Robert, 47.
Wahop, William, 19a
Wainwright, James, 146 ; Mary, 146.
Waite, Jane, 29 ; John, 29.
Waldron, Mary, 75.
Wales, Prince of, 198.
Walker, Ann, 8 ; Anna, 161 ; Elizabeth,
161 ; John, 161.
Waller, Sir William, 155.
Wallinger, Anne, 56 ; Francisca, 56 ;
John, 56; Sarah, 56.
Walpole, Sir Robert, 197.
Walsh, Hannah, 146.
Walter, Thomasin, 4 ; William, 4.
Waltham, John, 13 ; Mary, 13.
Walton, Sir George, 197 ; Pooley, 197.
Walwyn, Anne, ^ ; Henry, 96.
Warcup, Mary, 47 ; Sarooel, 47.
Ward or Warde, Alice, 79, 81 ; Edward, 6;
Ellen, 79 ; Elizabeth, 9, 80-8^ ; Dame
Elizabeth, 82 ; Frances, fc, 159 ;
Francis, 159; George, 81; Hastings, 81,
82 ; Helen, 79 ; Sir Henry, 85 ; John,
79-85 ; Sir Tohn, 80, 83-85 ; Judith, 6 ;
Katherine, 80, 82, 181 ; Kitty Anne, 80;
Leonard, 79, 81 ; Margaret, 79 ; Mary,
82-85 ; Dame Mary, 80, 83, 85 ; Miles,
79; Mrs., 85; Pat, 83; Sir Patience,
80-82 ; Robert, 79, 81 ; Roger, 79 ;
Sarah, 82, 84; Susan, 80-85; Susannah,
81 ; Thomas, 79, 80; William, 81, 83.
Ware, Catherine, 143; Elizabeth, 139, 143;
John, 143; Jonathan, 139; William,
139.
Wamian, Thomas, 132.
Warmoll, Catherine, no; John, no.
Wame, Edith, 46; Thomas, 46.
Warren, Elizabeth, 136 ; Isabella, 99 ;
Richard, 136.
Warriston, Sir Archibald, Lord, 185.
Watkins, Susan, 94; T., 94.
Watson, Abigail, 169, 175 ; Thomas,
Bishop of St. David's, 169, 175 ;
William, 169, 175.
des Wattines, Felicit^ Ann Joseph, 99.
Watts, Anne, 45 ; Mary, 52 ; Richard, 45.
Wayte, Elizabeth, 47 ; Thomas, 47.
Webb, Arthur, 125; Bridget, 125; Joseph,
72; Mary, 72.
Weldon, Elizabeth, 66 ; John, 66.
Welham, Catherine, 37 ; John, 38 ; Mary,
38 ; R-, 37.
Welb, Elizabeth, 142 ; Thomas, 142.
Wehnan, Edward, 2 ; Elizabeth, i, 3 ;
Grace, 3; Hannah, 3; Isaac, 1-3; Jane,
2 ; Kauerine, 2 ; Margaret, 2 ; Maty,
1-3 ; Prudence, i, 3 ; Simon, 1-3 ;
Thomas, 2, 3.
Welton, Elizabeth, 148; Richard, 148;
Temperance, 148.
Wenman, Philip, Viscount, 5a
Wentworth, Isidward, ^ascount, 99 ;
Judith, Viscountess, 99 ; Mary,
Viscountess, 157 ; Thomas Viscount,
99, lOI.
West, Lady Georgiana, 157 ; John, Earl
DelaWarr, 157.
Westby, Lucy, 134.
Westcombe, Catherine, 65 ; Clement, 65.
Westcott, Margaret, 113; William, 113.
Westminster, Dean of, 118, 127, 131.
Westmoreland, John, Earl o^ 199.
Westrop, Francis, 167, 171, 175 ; Mary,
167, 171, 175.
Whetenhall, George, 192 ; Mary, 192.
Whibley, John, 140 ; &dly, 140.
Whichcote, Dame Jane, 65 ; Sir Paul, Bt.,
65.
Whitby, Catherine, 4a
White, Amy, 131; Ann, 120; Ferdinando,
120; Simon, 131, 132.
Whitmore, Charles, 20 ; Elizabeth Sophia,
2a
Whitworth, George, 95; Mary, 95, 106,
173 ; Richard, 166, 173.
Widdowes, Elizabeth, 17.
Wigsinton, Henrietta, 195; Thomas, 195.
Wightwaye, Thomasine, 63 ; William, 63.
Wieley, Elizabeth, 96; John, 96.
Wilcox, John, 20; Mary, 2a
Wildbore, Mary, 4 ; Nicholas, 4.
Wilkinson, Christian, 78; William, 78.
Williames, Frances Anna, 70; John, 7a
Williams, Sir Edward, Bt, 91 ; Elizabeth,
114, 180; Frances, 180; George, 152;
John, 50, 1 14, 180, 196 ; Sir John, 196 ;
Mary, 50, 91 ; Dame Mary, 91, 196 ;
Richard, 196; —, 115.
Williamson, Mary, 146.
Willoughby, Alice, 95; Sir Robert, 9J.
Wills, Anne, 63; Eleanor, 17; WiUiam,
17; Zachary, 63.
Wilson, Anne, 145; John, 151.
Winch, Dame Cecilia, 193 ; Sir Humphry,
193-
Winchcombe, Henry, 127.
Winchelsea, Elizabeth, Countess of, no.
Winchester, Bishop of, 20a
Windham, Ash, 6; Sarah, 6; William, 6.
Wingfield, Elizabeth, 117; William, 117.
Winn, Eleanor, 198 ; Richard, 198.
Winter, Robert, 82.
Wirdnam, George, 155.
Wise, Sir Edward, 114 ; Margery, 114 ;
Thomas, 114.
Wiseman, Mr. 127.
Wolfe, General, 81.
Wollaston, Elizabeth, 74 ; Thomas, 74.
219
Digiti:
zed by Google
Wood, Alexander, 86 ; Alice, 86 ; Anne,
86-88, 90-93 ; Aadley, 88 ; Lady
Quroline, 91 ; Catherine, 90; Sir Charles,
94 ; Dedma Magdalena, 94 ; Dorothy,
5, 89-94 ; Edwai3, 86-90, 92 ; Eleanor,
145 ; Elizabeth, 43, 86^3, 160 ; Ellen,
87 J Florentia, 94 ; Frances, 90, 94 ;
Frances Rachel, 94 ; Frederick, 93 ;
Henrietta, 94 ; Henry, 88, 92, 93 ;
Isabel, 87 ; James Temmeton, 93 ; Jane,
88, 90 ; fohn, 4, 86-88, 90, 91 ;
Sir John, 87 ; Joyce, 87 ; Kathenne,
90; Martha, 88,00; Mary, 4, 86, 87,
90-93 ; Nicholas, 86, 88, 90 ; Peter, 86 ;
Peter Scrymsher, Dean of Middleham,
C4; PhUippa, 86; Robert, 5, 86, 89-02 ;
Robert Richard, 92 ; Rosamond, 87 ;
Sarah, 90; Susan, 79, 87, 88, 94; Dame
Susan, 87, 94; Susannah, 89; Thomas,
79, 86-91, 03; William, 42, 86-88, 90;
William Lebeap, 94.
Woodcock, James, 181 ; Margaret, 181.
Woodley, James, 56.
Woods, Sir Albert William, 43 ; Sir
William, 14-16.
Woodward, Anthony, 119; Elixabeth, 119,
124.
Woobich, Elizabeth, 191.
Worsley, Elizabeth, 87 ; John, 164 ;
Margaret, 164; Thomas, S7,
Worthington, Ellen, 12; Rachel, 183;
William, 12, 183.
Wright, John, 28 ; Richard, 28 ; Sarah,
28 ; Susanna, 28.
Wrightshonses, Sir Lewis, Lord, 184.
Wyatt, Anne, 7, 178 ; John, 3 ; Prudence,
3; William, 178.
Wykeham, Eliza, y>; Fiennes, 50; Hester
Louisa, 50; Philip Thomas, 5a
Wykeham- Martin, Eliza, 50; Fiennes, 5a
Wpdham, Dame Elizabeth, 195, 197;
Sir Francis, Bt, 195 ; Dame Henrietta,
195 ; Dame Hester, 195.
Wynyard, Georgiana Charlotte, 161 ; Sarah,
161 ; Sophia, 161 ; William, i6l.
Wyse, Edward, 123.
Yarde, Katherine, 6^ ; Richard, 6^.
York, William Markham, Ardibishop of,
lOI.
Yorke, John, 145; Elizabeth, 145; Richard,
145.
Youn^, Charles George, 15, 16; Dame
Emily, 61 ; John, 26 ; Magdalen, K2 ;
Sir Samuel, Bt, 61 ; Sarah, 26; WiUiam
Abimham, 52.
220
ioogle